shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0703.956.912
Status:Active
Legal situation: Normal situation
Since September 12, 2018
Start date:September 12, 2018
Name:LOIS
Name in Dutch, since September 12, 2018
Registered seat's address: Winkelveldstraat 43B
1850 Grimbergen
Since September 12, 2018
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since August 4, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director De Clerck ,  Pieter  Since August 4, 2023
Director De Prins ,  Lindsay  Since August 4, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since September 12, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  49.410  -  Freight transport by road except removal services
Since September 12, 2018
VAT 2008  01.610  -  Support activities for crop production
Since September 12, 2018
VAT 2008  01.630  -  Post-harvest crop activities
Since September 12, 2018
VAT 2008  68.100  -  Buying and selling of own real estate
Since September 12, 2018
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since September 12, 2018
VAT 2008  68.204  -  Land rental and operation
Since September 12, 2018
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since September 12, 2018
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 11, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back