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:0845.575.922
Status:Active
Legal situation: Normal situation
Since April 27, 2012
Start date:April 27, 2012
Name:OUICOOP
Name in French, since June 25, 2015
Registered seat's address: Rue de Sondeville(PER) 130
7600 Péruwelz
Since January 15, 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: Cooperative society with limited liability and a social objective (1)
Since June 25, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Person in charge of daily management Calonne ,  Erwin  Since January 15, 2020
Manager (2) Ubaldi ,  Catherine  Since January 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 7, 2012
 
Structural works
Since November 19, 2012
 
Electrotechnical services
Since June 7, 2012
 
 
 

Characteristics

Subject to VAT
Since June 7, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 15, 2012
Professional competence for electrotechnics
Since June 7, 2012
Knowledge of basic business management
Since June 7, 2012
 
 

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

VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since June 7, 2012
VAT 2008  43.120  -  Site preparation works
Since June 7, 2012
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since June 7, 2012
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since June 7, 2012
VAT 2008  43.291  -  Insulation works
Since June 7, 2012
VAT 2008  43.994  -  Masonry and repointing
Since June 7, 2012
VAT 2008  47.785  -  Retail trade of cycles in specialised stores
Since January 12, 2018
VAT 2008  77.210  -  Renting and leasing of recreational and sports goods
Since February 12, 2018
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 12, 2018
 
 

Financial information

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)

(1)In accordance with the law of 23 March 2019 on the introduction of 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), a cooperative society with limited liability has, since 1 January 2024, been transformed by operation of law into a cooperative society if the company meets the definition of a cooperative society set out in article 6:1 of the aforementioned Code. If not, it is transformed by operation of law into a 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