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:0416.276.785
Status:Active
Legal situation: Normal situation
Since August 17, 1976
Start date:August 17, 1976
Name:OMNIFLAT
Name in Dutch, since August 17, 1976
Registered seat's address: Egaalstraat 11
8870 Izegem
Since February 13, 2015
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 August 17, 1976
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0808.605.262   Since January 1, 2016
Director De Vos ,  Hildegarde  Since June 30, 2004
Permanent representative Driegelinck ,  Philippe  (0808.605.262)   Since January 1, 2016
Managing Director 0808.605.262   Since January 1, 2016
Managing Director De Vos ,  Hildegarde  Since June 30, 2004
 
 

Entrepreneurial skill - Travelling- Fairground operator

Joiner - carpenter contractor
Since May 29, 1997
 
Central heating installer
Since May 29, 1997
 
Plasterer - cement contractor
Since May 29, 1997
 
Masonry and concrete works contractor
Since May 29, 1997
 
Tiling contractor
Since May 29, 1997
 
Electrician installation
Since May 29, 1997
 
Glazing contractor
Since May 29, 1997
 
Sanitary facilities installer and plumbing
Since May 29, 1997
 
Individual gas heating appliance installer
Since May 29, 1997
 
Contractor zinc works and metal roofs
Since May 29, 1997
 
Contractor construction non-metal roofs
Since May 29, 1997
 
Manufacturer - installer neon signs
Since May 29, 1997
 
Contractor weatherproofing of structures
Since May 29, 1997
 
Demolition works contractor
Since May 29, 1997
 
Knowledge of basic management
Since May 29, 1997
 
Retailer
Since May 22, 1997
 
Structural works
Since November 8, 2013
 
Ceiling installation, cement works, screeds
Since November 8, 2013
 
Tiling, marble, natural stone
Since November 8, 2013
 
Roofs, weatherproofing
Since November 8, 2013
 
Joinery (installation/repair) and glazing
Since November 8, 2013
 
General carpentry
Since November 8, 2013
 
Installation (heating, air conditioning, sanitary, gas)
Since November 8, 2013
 
Electrotechnical services
Since November 8, 2013
 
General contractor
Since November 8, 2013
 
 
 

Characteristics

Employer National Social Security Office
Since October 3, 1996
Subject to VAT
Since September 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since November 8, 2013
Prof. comp. for plastering/ cementing and floor screeding
Since November 8, 2013
Sectoral professional competence of general carpenter
Since November 8, 2013
Prof. competence of tiler - marbler - natural stone floorer
Since November 8, 2013
Prof. Comp. of masonry/concrete contractor (struct.works)
Since November 8, 2013
Professional competence of general building contractor
Since November 8, 2013
Professional competence for roofing and waterproofing works
Since November 8, 2013
Professional competence for electrotechnics
Since November 8, 2013
Prof. Comp. central heating, airco, gas and sanitation syst.
Since November 8, 2013
License as a contractor
 
 

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

VAT 2008  68.311  -  Intermediation in the purchase, trade and rental of real estate on behalf of third parties
Since January 1, 2008
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
 
 

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

NSSO2008  41.101 -  Residential property development
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly April
End date financial year 31 October
 
 

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