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:0713.963.055
Status:Active
Legal situation: Normal situation
Since November 27, 2018
Start date:November 27, 2018
Name:SHARED OFFICE SERVICE
Name in Dutch, since November 27, 2018
Abbreviation: SOS
Name in Dutch, since November 27, 2018
Registered seat's address: Ferdinand Verbieststraat 57   box 1
2180 Antwerpen
Since January 1, 2019
Phone number:
035690531 Since November 27, 2018
Fax: No data included in CBE.
Email address:
info@krispyl.beSince November 27, 2018
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 29, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Pyl ,  Kris  Since December 29, 2020
Director van Gils ,  Guy  Since December 29, 2020
Manager (1) Pyl ,  Kris  Since November 27, 2018
Manager (1) van Gils ,  Guy  Since November 27, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since February 18, 2021
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 1, 2018
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since December 1, 2018
 
 

Financial information

Annual assembly April
End date financial year 31 December
Start date exceptional fiscal yearNovember 27, 2018
End date exceptional fiscal yearDecember 31, 2018
 
 

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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(2)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