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:0630.861.670
Status:Active
Legal situation: Normal situation
Since May 27, 2015
Start date:May 27, 2015
Name:InOpSys
Name in Dutch, since May 20, 2015
Registered seat's address: Maanstraat 9   box B
2800 Mechelen
Since October 1, 2022
Phone number:
0468124094 Since December 15, 2015(1)
Fax: No data included in CBE.
Email address:
info@inopsys.beSince December 15, 2015(1)
steven.delaet@inopsys.euSince March 31, 2020
Web Address:
http://www.inopsys.be Since December 15, 2015(1)
www.inopsys.eu Since March 31, 2020
Entity type: Legal person
Legal form: Public limited company
Since November 30, 2015
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director De Bruycker ,  Paul  Since March 15, 2024
Director De Neef ,  Sven  Since March 15, 2024
Director Kühnbach ,  Stefan  Since March 15, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 24, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since March 1, 2016
Subject to VAT
Since June 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since June 24, 2015
 
 

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

VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since May 20, 2015
VAT 2008  20.140  -  Manufacture of other organic basic chemicals
Since May 20, 2015
VAT 2008  20.590  -  Manufacture of other chemical products n.e.c.
Since May 20, 2015
VAT 2008  46.751  -  Wholesale trade of industrial chemical products
Since May 20, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 20, 2015
VAT 2008  71.209  -  Other technical control and analysis activities
Since May 20, 2015
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since March 1, 2016
 
 

Financial information

Capital 13.652.465,11 EUR
Annual assembly May
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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