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:0806.048.620
Status:Active
Legal situation: Normal situation
Since August 29, 2008
Start date:August 29, 2008
Name:SYR OCEANIC - WATER TREATMENT
Name in Dutch, since July 10, 2013
Registered seat's address: De Vunt 15
3220 Holsbeek
Since August 18, 2014
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 May 30, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Hecking ,  Matthias  Since June 1, 2022
Director RAMRATH ,  TOBIAS  Since June 1, 2022
Director Sasserath-Kentsch ,  Elisa  Since June 1, 2022
Person in charge of daily management Haver ,  Eddy  Since June 1, 2022
Person in charge of daily management Haver ,  Guy  Since June 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 29, 2011
 
Installation (heating, air conditioning, sanitary, gas)
Since October 19, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2008
Subject to VAT
Since September 10, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since October 19, 2012
 
 

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

VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since September 10, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since September 10, 2008
 
 

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

NSSO2008  43.221 -  Plumbing works
Since September 1, 2008
 
 

Financial information

Annual assembly March
End date financial year 31 December
 
 

Links between entities

0447.993.411 (LEGATO)   has been absorbed by this entity  since January 19, 2018
 
 

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