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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0898.864.059
Status:Stopped
Since November 21, 2022
Legal situation: Closure of liquidation
Since November 21, 2022
Start date:June 27, 2008
Name:AOC GROUP
Name in Dutch, since December 20, 2013
Registered seat's address: Hoogkamerstraat 1
9100 Sint-Niklaas
Since January 15, 2020
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: Public limited company
Since June 19, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Administrator Bekaert ,  Bert  Since May 18, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since July 16, 2008
 
 
 

Characteristics

Subject to VAT
Since July 1, 2008
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  47.910  -  Retail trade by mail or by Internet
Since December 20, 2013
VAT 2008  13.910  -  Manufacture of knitted and crocheted fabrics
Since July 1, 2008
VAT 2008  14.110  -  Manufacture of leather clothes
Since July 1, 2008
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since December 20, 2013
VAT 2008  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since July 1, 2008
VAT 2008  58.290  -  Other software publishing
Since December 20, 2013
VAT 2008  62.010  -  Computer programming activities
Since December 20, 2013
VAT 2008  62.090  -  Other information technology and computer service activities
Since December 20, 2013
VAT 2008  63.110  -  Data processing, hosting and related activities
Since December 20, 2013
VAT 2008  63.120  -  Web portals
Since December 20, 2013
VAT 2008  63.990  -  Other information service activities n.e.c.
Since December 20, 2013
VAT 2008  64.200  -  Activities of holding companies
Since December 20, 2013
VAT 2008  68.100  -  Buying and selling of own real estate
Since December 20, 2013
VAT 2008  70.210  -  Public relations and communication activities
Since December 20, 2013
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 20, 2013
VAT 2008  74.909  -  Other professional, scientific and technical activities
Since July 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 20, 2013
 
 

Financial information

Capital 1.061.500,00 EUR
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)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