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:0718.957.169
Status:Active
Legal situation: Normal situation
Since January 21, 2019
Start date:January 21, 2019
Name:TIJMED
Name in French, since January 21, 2019
Registered seat's address: Rue Piers 83
1080 Molenbeek-Saint-Jean
Since January 21, 2019
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 December 27, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Oakki ,  Abdelhak  Since December 27, 2023
Director Oakki ,  Ilias  Since July 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since January 21, 2019
 
Knowledge of basic management
Since January 21, 2019
 
 
 

Characteristics

Employer National Social Security Office
Since November 18, 2023
Subject to VAT
Since February 10, 2019
Enterprise subject to registration
Since January 25, 2019
 
 

Authorisations

Authorisation for itinerant trade
Since January 21, 2019
Knowledge of basic business management
Since January 21, 2019
 
 

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

VAT 2008  47.810  -  Retail trade via stalls and markets for food, beverages and tobacco products
Since February 10, 2019
VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since February 10, 2019
 
 

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

NSSO2008  56.102 -  Restricted restaurants
Since November 18, 2023
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 18, 2019
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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