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:0462.686.139
Status:Active
Legal situation: Normal situation
Since February 13, 1998
Start date:February 13, 1998
Name:ROB*AIR
Name in Dutch, since February 3, 1998
Registered seat's address: Nieuwpoortlaan 1
3600 Genk
Since July 1, 2011
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 June 27, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0627.647.309   Since September 1, 2023
Director Deman ,  Pascal  (0805.048.134)   Since January 1, 2024
Manager 0658.968.906   Since October 1, 2022
Manager (1)0668.375.134   Since January 1, 2017
Manager 0748.447.743   Since October 1, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Electrician installation
Since March 19, 1998
 
Refrigeration contractor
Since March 19, 1998
 
Knowledge of basic management
Since March 19, 1998
 
Retailer
Since March 19, 1998
 
 
 

Characteristics

Employer National Social Security Office
Since May 1, 1998
Subject to VAT
Since April 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 19, 2016
VAT 2008  27.510  -  Manufacture of electric domestic appliances
Since January 1, 2008
VAT 2008  28.250  -  Manufacture of non-domestic cooling and ventilation equipment
Since April 19, 2016
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since February 1, 2016
VAT 2008  95.210  -  Repair of consumer electronics
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  43.211 -  Electrotechnical installation work for buildings
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly November
End date financial year 30 June
 
 

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 function "Manager" must, since June 27, 2019, be read as "Director".

(2)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