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:0632.875.213
Status:Active
Legal situation: Normal situation
Since June 30, 2015
Start date:June 30, 2015
Name:Omega Studio
Name in Dutch, since June 30, 2015
Registered seat's address: Lochtenbergstraat 55
3582 Beringen
Since May 12, 2016
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 January 5, 2024
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

There are 8 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 25, 2015
 
Structural works
Since September 25, 2015
 
Roofs, weatherproofing
Since September 25, 2015
 
Joinery (installation/repair) and glazing
Since September 25, 2015
 
General carpentry
Since September 25, 2015
 
General contractor
Since September 25, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since September 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since September 25, 2015
Sectoral professional competence of general carpenter
Since September 25, 2015
Prof. Comp. of masonry/concrete contractor (struct.works)
Since September 25, 2015
Professional competence of general building contractor
Since September 25, 2015
Professional competence for roofing and waterproofing works
Since September 25, 2015
Knowledge of basic business management
Since September 25, 2015
 
 

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

VAT 2008  41.201  -  General construction of residential buildings
Since September 1, 2015
VAT 2008  41.202  -  General construction of office buildings
Since September 1, 2015
VAT 2008  41.203  -  General construction of other non-residential buildings
Since September 1, 2015
VAT 2008  42.110  -  Construction of roads and motorways
Since September 1, 2015
VAT 2008  42.211  -  Construction of water and gas distribution networks
Since September 1, 2015
VAT 2008  42.212  -  Construction of drainage systems for waste water
Since September 1, 2015
VAT 2008  42.990  -  Construction of other civil engineering projects n.e.c.
Since September 1, 2015
VAT 2008  43.110  -  Demolition works
Since September 1, 2015
VAT 2008  43.120  -  Site preparation works
Since September 1, 2015
VAT 2008  43.130  -  Test drilling and surveys
Since September 1, 2015
VAT 2008  43.291  -  Insulation works
Since September 1, 2015
VAT 2008  43.299  -  Other installation works n.e.c.
Since September 1, 2015
VAT 2008  43.320  -  Joinery works
Since September 1, 2015
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since September 1, 2015
VAT 2008  43.343  -  Glaziery
Since September 1, 2015
VAT 2008  43.390  -  Other finishing work
Since September 1, 2015
VAT 2008  43.910  -  Roofing works
Since September 1, 2015
VAT 2008  43.991  -  Waterproofing of walls
Since September 1, 2015
VAT 2008  43.992  -  Restoration of façades
Since September 1, 2015
VAT 2008  43.993  -  Construction of decorative fireplaces and open fireplaces
Since September 1, 2015
VAT 2008  43.994  -  Masonry and repointing
Since September 1, 2015
VAT 2008  43.995  -  Building restoration works
Since September 1, 2015
VAT 2008  43.999  -  Other specialised construction activities
Since September 1, 2015
 
 

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

NSSO2008  46.732 -  Wholesale trade of wood
Since February 1, 2019
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 29, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)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