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:0435.200.792
Status:Active
Legal situation: Normal situation
Since August 31, 1988
Start date:August 31, 1988
Name:ARSEUS MEDICAL
Name in Dutch, since June 15, 2010
Registered seat's address: Rijksweg(BOR) 10
2880 Bornem
Since February 1, 2015
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@arseus-medical.beSince June 24, 2020
Web Address:
www.arseus-medical.be Since June 24, 2020
Entity type: Legal person
Legal form: Public limited company
Since August 31, 1988
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0677.862.724   Since June 24, 2020
Director De Quinnemar ,  Cédric  Since June 24, 2020
Permanent representative Ponnet ,  Jan  (0677.862.724)   Since June 24, 2020
Managing Director 0677.862.724   Since June 24, 2020
Managing Director De Quinnemar ,  Cédric  Since June 24, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since October 4, 1988
Subject to VAT
Since October 1, 1988
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since March 14, 2013
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since May 28, 2017
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 1.341.209,06 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0447.391.120 (HOME CARE CORPORATION)   has been absorbed by this entity  since July 25, 2003
0417.597.866 (STOMA - CENTER)   has been absorbed by this entity  since July 15, 2005
0436.511.777 (SEMEX)   has been absorbed by this entity  since July 15, 2005
0447.278.777 (ROVIPHAR)   has been absorbed by this entity  since July 15, 2005
0431.679.791 (MEDICAL QUICK SUPPLIES)   has been absorbed by this entity  since December 28, 2009
0462.387.914 (ICP Projects)   has a unknown relationship with this entity   since December 3, 2002
This entity  has a unknown relationship with   0462.387.914 (ICP Projects)   since December 3, 2002
 
 

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