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:0753.696.532
Status:Active
Legal situation: Normal situation
Since July 31, 2020
Start date:July 31, 2020
Name:GOPA
Name in Dutch, since July 31, 2020
Registered seat's address: Drietakstraat 9
3680 Maaseik
Since July 31, 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 July 31, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Goossens ,  Benny  Since July 31, 2020
Director Goossens ,  Danny  Since July 31, 2020
Director Goossens ,  Sarah  Since July 31, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since November 1, 2020
Subject to VAT
Since January 1, 2021
Enterprise subject to registration
Since October 6, 2020
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  31.020  -  Manufacture of kitchen furniture
Since January 1, 2021
VAT 2008  43.221  -  Plumbing works
Since January 1, 2021
VAT 2008  43.320  -  Joinery works
Since January 1, 2021
VAT 2008  47.527  -  Retail trade of articles and sanitary facilities equipment in specialised stores
Since January 1, 2021
VAT 2008  47.591  -  Retail trade of home furnishings in specialised stores
Since January 1, 2021
 
 

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

NSSO2008  47.591 -  Retail trade of home furnishings in specialised stores
Since November 1, 2020
 
 

Financial information

Capital 180.000,00 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)
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