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:0419.072.860
Status:Active
Legal situation: Normal situation
Since December 28, 1978
Start date:December 28, 1978
Name:Oostbouw
Name in Dutch, since December 28, 1978
Registered seat's address: Wijnendalestraat 90
8820 Torhout
Since August 18, 2014
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 liability company (1)
Since December 28, 1978
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Vancouillie ,  Carine  Since March 21, 2002
 
 

Entrepreneurial skill - Travelling- Fairground operator

Hairdresser
Since July 4, 2002
 
Beautician
Since July 4, 2002
 
Knowledge of basic management
Since July 4, 2002
 
Structural works
Since September 23, 2014
 
Ceiling installation, cement works, screeds
Since September 23, 2014
 
Tiling, marble, natural stone
Since September 23, 2014
 
Roofs, weatherproofing
Since September 23, 2014
 
Joinery (installation/repair) and glazing
Since September 23, 2014
 
General carpentry
Since September 23, 2014
 
Finishing works (paint and wallpaper)
Since September 23, 2014
 
Installation (heating, air conditioning, sanitary, gas)
Since September 23, 2014
 
General contractor
Since September 23, 2014
 
Hairdresser
Since September 11, 2008
Dispensation
Since September 11, 2008
Beautician
Since September 11, 2008
Dispensation
Since September 11, 2008
 
 

Characteristics

Subject to VAT
Since November 1, 1991
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 23, 2014
Prof. comp. for plastering/ cementing and floor screeding
Since September 23, 2014
Sectoral professional competence of general carpenter
Since September 23, 2014
Prof. competence of tiler - marbler - natural stone floorer
Since September 23, 2014
Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 23, 2014
Professional competence of general building contractor
Since September 23, 2014
Prof. Comp. for finishing works in the construction industry
Since September 23, 2014
Professional competence for roofing and waterproofing works
Since September 23, 2014
Prof. Comp. central heating, airco, gas and sanitation syst.
Since September 23, 2014
Professional competence of hairdresser
Since September 23, 2014
Professional competence of aesthetician
Since September 23, 2014
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  41.101  -  Residential property development
Since January 1, 2008
VAT 2008  96.021  -  Hairdressing
Since January 1, 2008
VAT 2008  96.022  -  Beauty care
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
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)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".

(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 function "Manager" must, since January 1, 2020, be read as "Director".

(3)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