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:0894.080.078
Status:Active
Legal situation: Normal situation
Since December 11, 2007
Start date:December 11, 2007
Name:GENERAL OFFICE VISAS AND SERVICES
Name in French, since March 23, 2012
Abbreviation: GOVS
Name in French, since March 23, 2012
Registered seat's address: Avenue Louise 367
1050 Ixelles
Since October 1, 2017
Phone number:
02/649 99 04 Since October 1, 2017(1)
Fax: No data included in CBE.
Email address:
info@travisum.comSince October 1, 2017(1)
Web Address:
www.Travisum.com Since October 1, 2017(1)
Entity type: Legal person
Legal form: Private limited liability company (2)
Since November 22, 2007
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Bounouch ,  Imad  Since June 30, 2015
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 18, 2012
 
 
 

Characteristics

Subject to VAT
Since January 15, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since September 18, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  82.110  -  Combined office administrative service activities
Since March 27, 2012
VAT 2008  46.480  -  Wholesale trade of watches and jewellery
Since March 27, 2012
VAT 2008  47.770  -  Retail trade of watches and jewellery in specialised stores
Since January 15, 2008
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since March 27, 2012
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(3)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".

(4)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