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:0829.267.747
Status:Active
Legal situation: Normal situation
Since September 8, 2010
Start date:September 8, 2010
Name:VITALIS
Name in Dutch, since June 1, 2012
Registered seat's address: Nijverheidsstraat 6
2990 Wuustwezel
Since October 21, 2019
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 September 5, 2023
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0463.626.544   Since September 5, 2023
Director 0765.683.059   Since May 16, 2023
Permanent representative van den Bouwhuysen ,  Kristof  (0463.626.544)   Since September 5, 2023
Permanent representative Debaere ,  Laurent  (0765.683.059)   Since May 16, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2010
Subject to VAT
Since October 1, 2010
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  81.300  -  Landscape service activities
Since October 1, 2010
VAT 2008  43.120  -  Site preparation works
Since October 1, 2010
VAT 2008  47.761  -  Retail trade of flowers, plants, seeds and fertilisers in specialised stores
Since October 1, 2010
VAT 2008  71.113  -  Architectural, urban planning and landscape architectural activities
Since October 1, 2010
VAT 2008  77.310  -  Renting and leasing of agricultural machinery and equipment
Since October 1, 2010
 
 

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

NSSO2008  81.300 -  Landscape service activities
Since November 1, 2010
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearSeptember 15, 2010
End date exceptional fiscal yearDecember 31, 2011
 
 

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