Registered entity data
In general | |||
Enterprise number: | 0720.593.006 | ||
Status: | Active | ||
Legal situation: | Normal situation Since February 12, 2019 | ||
Start date: | February 12, 2019 | ||
Name: | OHMX.bio Name in Dutch, since February 5, 2019 | ||
Registered seat's address: |
Roderoestraat 11
9000 Gent Since February 5, 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: |
Public limited company
Since February 5, 2019 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director | 0704.989.961 | Since February 5, 2019 | |
Director | 0721.787.688 | Since April 10, 2019 | |
Permanent representative | Van den Berghe , Jan (0704.989.961) | Since February 5, 2019 | |
Permanent representative | Menschaert , Gerben (0721.787.688) | Since April 10, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since November 1, 2019 | |||
Subject to VAT Since February 12, 2019 | |||
Enterprise subject to registration Since February 14, 2019 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
70.220 -
Business and other management consultancy activities Since February 12, 2019 | |||
VAT 2008
71.209 -
Other technical control and analysis activities Since February 12, 2019 | |||
VAT 2008
74.909 -
Other professional, scientific and technical activities Since February 12, 2019 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
72.110 -
Research and experimental development on biotechnology Since November 1, 2019 |
| |||
Financial information | |||
Capital | 410.000,00 EUR | ||
Annual assembly | June | ||
End date financial year | 31 December | ||
Start date exceptional fiscal year | February 5, 2019 | ||
End date exceptional fiscal year | December 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