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:0899.848.214
Status:Active
Legal situation: Normal situation
Since August 13, 2008
Start date:August 13, 2008
Name:LIVING OFFICES
Name in Dutch, since August 13, 2008
Registered seat's address: Diamantstraat (HRT) 8   box 214
2200 Herentals
Since November 1, 2009
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 December 12, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0685.498.901   Since December 12, 2023
Director Clerx ,  Didier  Since December 12, 2023
Permanent representative Heylen ,  Wim  (0685.498.901)   Since December 12, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 9, 2008
 
 
 

Characteristics

Employer National Social Security Office
Since April 1, 2009
Subject to VAT
Since November 1, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Service provider to companies
Since April 24, 2019
 
 

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

VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since November 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since November 1, 2008
VAT 2008  81.100  -  Combined facilities support activities
Since November 1, 2008
VAT 2008  82.110  -  Combined office administrative service activities
Since November 1, 2008
 
 

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

NSSO2008  82.110 -  Combined office administrative service activities
Since April 1, 2009
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearAugust 19, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

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