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:0844.214.061
Status:Active
Legal situation: Normal situation
Since March 7, 2012
Start date:March 7, 2012
Name:Foodstory
Name in Dutch, since September 23, 2021
Abbreviation: O.F.
Name in Dutch, since March 7, 2012
Registered seat's address: Groenlandstraat 21
8380 Brugge
Since September 12, 2017
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 23, 2021
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Geers ,  Tim  Since September 23, 2021
Director Vandermeersch ,  Nele  Since May 1, 2022
Permanent representative Geers ,  Tim  (0826.973.104)   Since February 1, 2019
Manager (1)0826.973.104   Since February 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 1, 2012
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2017
Subject to VAT
Since April 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since March 27, 2012
 
 

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

VAT 2008  10.840  -  Manufacture of condiments and seasonings
Since January 1, 2017
VAT 2008  10.200  -  Processing and preserving of fish, crustaceans and molluscs
Since October 5, 2023
VAT 2008  47.299  -  Other retail trade of food in specialised stores n.e.c.
Since January 1, 2017
 
 

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

NSSO2008  10.840 -  Manufacture of condiments and seasonings
Since April 1, 2017
 
 

Financial information

Annual assembly March
End date financial year 30 September
Start date exceptional fiscal yearSeptember 23, 2021
End date exceptional fiscal yearSeptember 30, 2021
 
 

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