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:0860.530.550
Status:Active
Legal situation: Normal situation
Since September 17, 2003
Start date:September 17, 2003
Name:Cooper Consumer Health BE
Name in Dutch, since January 1, 2024
Trade Name:Cooper CH Belgium
Name in Dutch, since January 1, 2024
Registered seat's address: Gaston Crommenlaan 8
9050 Gent
Since June 13, 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 September 17, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0551.866.256   Since March 31, 2014
Director Cooijmans ,  Frank  Since August 19, 2020
Permanent representative Meermans ,  Bart  (0551.866.256)   Since November 23, 2021
Managing Director 0551.866.256   Since August 25, 2014
Managing Director Cooijmans ,  Frank  Since August 19, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 13, 2014
 
 
 

Characteristics

Employer National Social Security Office
Since October 28, 2003
Subject to VAT
Since October 1, 2003
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since January 3, 2013
 
 

Authorisations

Knowledge of basic business management
Since March 6, 2013
 
 

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

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0439.177.594 (OPTIMAX NATURAL PRODUCTS)   has been absorbed by this entity  since April 28, 2015
0403.071.226 (Labima)   has been absorbed by this entity  since November 30, 2018
 
 

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