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:0716.908.687
Status:Active
Legal situation: Normal situation
Since December 27, 2018
Start date:December 27, 2018
Name:UNINGO
Name in French, since April 9, 2021
Registered seat's address: Avenue Jules de Trooz 11   box 5
1150 Woluwe-Saint-Pierre
Since June 8, 2023
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 April 9, 2021
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 8 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 18, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since June 1, 2022
Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since January 14, 2019
 
 

Authorisations

Knowledge of basic business management
Since January 14, 2019
 
 

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

VAT 2008  58.140  -  Publishing of journals and periodicals
Since December 27, 2018
VAT 2008  58.290  -  Other software publishing
Since May 7, 2021
VAT 2008  62.020  -  Computer consultancy activities
Since May 7, 2021
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since May 7, 2021
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since May 7, 2021
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since June 1, 2022
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearDecember 26, 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)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