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:0675.819.091
Status:Active
Legal situation: Normal situation
Since May 18, 2017
Start date:May 18, 2017
Name:OH Concept
Name in French, since May 18, 2017
Registered seat's address: Rue de l'Industrie 20
1400 Nivelles
Since June 1, 2021
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
olivier.huel@oh-concept.beSince January 25, 2022
Web Address:
www.oh-concept.be Since January 25, 2022
Entity type: Legal person
Legal form: Private limited company
Since January 25, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Huel ,  Olivier  Since January 25, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 22, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since March 21, 2022
Subject to VAT
Since May 18, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 22, 2017
 
 

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

VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since May 18, 2017
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since May 18, 2017
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since May 18, 2017
VAT 2008  46.425  -  Wholesale trade of shoes
Since May 18, 2017
VAT 2008  46.471  -  Wholesale trade of household furniture
Since May 18, 2017
 
 

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

NSSO2008  47.910 -  Retail trade by mail or by Internet
Since March 21, 2022
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMay 18, 2017
End date exceptional fiscal yearJune 30, 2018
 
 

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