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:0457.120.220
Status:Active
Legal situation: Normal situation
Since January 17, 1996
Start date:January 17, 1996
Name:VANOPSTAL SERVICES
Name in French, since January 17, 1996
Registered seat's address: Rue Dewerpe Pierre Joseph 66
6040 Charleroi
Since June 30, 2018
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 January 17, 1996
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Moutiaux ,  Pascal  Since October 30, 2003
 
 

Entrepreneurial skill - Travelling- Fairground operator

Roofs, weatherproofing
Since October 12, 2022
 
Joinery (installation/repair) and glazing
Since October 12, 2022
 
General carpentry
Since October 12, 2022
 
Finishing works (paint and wallpaper)
Since October 12, 2022
 
 
 

Characteristics

Employer National Social Security Office
Since November 7, 2023
Subject to VAT
Since May 1, 1996
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since October 12, 2022
Sectoral professional competence of general carpenter
Since October 12, 2022
Prof. Comp. for finishing works in the construction industry
Since October 12, 2022
Professional competence for roofing and waterproofing works
Since October 12, 2022
 
 

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

VAT 2008  43.994  -  Masonry and repointing
Since May 25, 2008
VAT 2008  43.291  -  Insulation works
Since May 25, 2008
VAT 2008  43.310  -  Plastering works
Since May 25, 2008
VAT 2008  43.910  -  Roofing works
Since May 25, 2008
VAT 2008  43.995  -  Building restoration works
Since May 25, 2008
VAT 2008  49.410  -  Freight transport by road except removal services
Since May 25, 2008
 
 

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

NSSO2008  41.201 -  General construction of residential buildings
Since November 7, 2023
 
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)
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 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