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:0712.725.811
Status:Active
Legal situation: Normal situation
Since October 30, 2018
Start date:October 30, 2018
Name:Les Cabanes des Dolimarts
Name in French, since October 30, 2018
Trade Name:Les Cabanes des Dolimarts
Name in French, since October 30, 2018
Registered seat's address: Rue de la Besace, Our 14
6852 Paliseul
Since October 30, 2018
Phone number:
+3261513002 Since April 14, 2023
Fax: No data included in CBE.
Email address:
ob@lescabanesdolivier.beSince April 14, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Public limited company
Since October 30, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0824.098.043   Since October 14, 2022
Director Berghmans ,  Olivier  Since October 30, 2018
Permanent representative Piron ,  François  (0824.098.043)   Since October 14, 2022
Person in charge of daily management 0824.098.043   Since October 14, 2022
Managing Director Berghmans ,  Olivier  Since October 30, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 30, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since December 15, 2021
Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 30, 2019
 
 

Authorisations

Knowledge of basic business management
Since January 30, 2019
 
 

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

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since October 30, 2018
VAT 2008  47.640  -  Retail trade of sporting equipment in specialised stores
Since October 30, 2018
VAT 2008  55.100  -  Hotels and similar accommodation
Since October 30, 2018
VAT 2008  55.202  -  Holiday centres and villages
Since October 30, 2018
VAT 2008  55.300  -  Camping grounds, recreational vehicle parks and trailer parks
Since October 30, 2018
VAT 2008  68.204  -  Land rental and operation
Since October 30, 2018
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since October 30, 2018
 
 

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

NSSO2008  56.290 -  Other food service activities
Since December 15, 2021
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearOctober 30, 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)
Employers' repertory

(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