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:0859.876.888
Status:Active
Legal situation: Normal situation
Since July 31, 2003
Start date:July 31, 2003
Name:Genetic Diagnostic Network
Name in English, since July 1, 2003
Genetisch Diagnostisch Netwerk
Name in Dutch, since July 1, 2003
Abbreviation: Gendia
Name in Dutch, since July 1, 2003
Registered seat's address: Emiel Vloorsstraat 9
2020 Antwerpen
Since January 1, 2010
Phone number:
+32 3 303 08 01 Since January 1, 2010(1)
Fax:
+32 3 238 77 70 Since January 1, 2010(1)
Email address:
patrick.willems@genetic-diagnostic.netSince January 1, 2010(1)
Web Address:
www.GENDIA.net Since January 1, 2010(1)
Entity type: Legal person
Legal form: Private limited company
Since April 15, 2020
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Van Braekel ,  Luc  Since May 9, 2018
Director Wessels ,  Maria  Since February 1, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 1, 2006
Subject to VAT
Since October 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  86.901  -  Activities of medical laboratories
Since July 1, 2013
 
 

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

NSSO2008  86.901 -  Activities of medical laboratories
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2003
End date exceptional fiscal yearDecember 31, 2003
 
 

Links between entities

0820.932.477 (MutaBASE)   has been absorbed by this entity  since May 28, 2013
 
 

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