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:0500.473.181
Status:Active
Legal situation: Normal situation
Since October 30, 2012
Start date:October 30, 2012
Name:UMAMI CONCEPTS
Name in Dutch, since October 30, 2012
Registered seat's address: Zandvoordestraat 25   box 2
8400 Oostende
Since November 30, 2023
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: Private limited company
Since November 30, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (1) Boels ,  Barbara  Since October 30, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 6, 2012
 
 
 

Characteristics

Subject to VAT
Since November 1, 2012
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 6, 2012
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  18.120  -  Other printing
Since November 1, 2012
VAT 2008  13.300  -  Finishing of textiles
Since November 30, 2023
VAT 2008  13.921  -  Manufacture of bed and table linen and textile articles for household use
Since November 30, 2023
VAT 2008  18.130  -  Pre-press and pre-media services
Since November 1, 2012
VAT 2008  46.180  -  Commission trade specialised in the trade of other particular products
Since November 1, 2012
VAT 2008  47.512  -  Retail trade of household linen in specialised stores
Since November 30, 2023
VAT 2008  70.210  -  Public relations and communication activities
Since November 1, 2012
VAT 2008  74.101  -  Creating templates for personal and household goods
Since November 30, 2023
VAT 2008  74.201  -  Photographic production, except press photographers' activities
Since November 1, 2012
VAT 2008  90.021  -  Promotion and organisation of live performances
Since November 1, 2012
 
 

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)

(1)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".

(2)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