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:0438.615.489
Status:Active
Legal situation: Normal situation
Since October 16, 1989
Start date:October 16, 1989
Name:OPTIMUM GROUP WELLEN
Name in Dutch, since December 23, 2019
Registered seat's address: Bodemstraat 14
3830 Wellen
Since August 31, 1991
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 October 16, 1989
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0726.603.838   Since December 24, 2019
Director VAN RIJSWIJK ,  MARC  Since April 11, 2019
Permanent representative Zoomers ,  Antonius  (0726.603.838)   Since December 1, 2022
Managing Director 0726.603.838   Since December 24, 2019
Managing Director VAN RIJSWIJK ,  MARC  Since December 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 16, 1990
Subject to VAT
Since November 1, 1989
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  18.120  -  Other printing
Since January 1, 2008
 
 

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

NSSO2008  18.120 -  Other printing
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 11.108.390,14 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0470.591.837 (GRAPHIC INDUSTRIES)   has been absorbed by this entity  since December 21, 2018
0436.337.375 (A.S.Q. - LABELS)   has been absorbed by this entity  since December 23, 2019
 
 

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