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:0416.202.749
Status:Active
Legal situation: Normal situation
Since June 24, 1976
Start date:June 24, 1976
Name:APOTHEEK PANORAMA THIELS
Name in Dutch, since December 11, 2023
Registered seat's address: Elsum 58
2440 Geel
Since March 13, 1997
Phone number:
014/588575 Since February 28, 2023
Fax: No data included in CBE.
Email address:
thiels@apotheekpanorama.beSince February 28, 2023
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since December 11, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0537.764.436   Since December 11, 2023
Director 0799.409.266   Since December 11, 2023
Permanent representative Thys ,  Bert  (0537.764.436)   Since December 11, 2023
Permanent representative Helsen ,  Yannick  (0799.409.266)   Since December 11, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since February 21, 1998
Dispensation
Since February 21, 1998
 
 

Characteristics

Employer National Social Security Office
Since July 1, 1976
Subject to VAT
Since August 1, 1976
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.730 -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

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)
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