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:0898.723.509
Status:Active
Legal situation: Normal situation
Since June 19, 2008
Start date:June 19, 2008
Name:OTN Systems
Name in Dutch, since June 19, 2008
Registered seat's address: Industrielaan 17B
2250 Olen
Since November 30, 2011
Phone number:
014/25.28.47 Since November 30, 2011(1)
Fax:
014/25.20.23 Since November 30, 2011(1)
Email address:
info@otnsystems.comSince November 30, 2011(1)
Web Address:
www.otnsystems.com Since November 30, 2011(1)
Entity type: Legal person
Legal form: Public limited company
Since June 19, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Anderson ,  Brian  Since January 29, 2021
Director MALYSZKO ,  ANNE  Since September 21, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Non SME dispensation
Since July 10, 2008
Dispensation
Since July 10, 2008
 
 

Characteristics

Employer National Social Security Office
Since July 1, 2008
Subject to VAT
Since July 1, 2008
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  26.300  -  Manufacture of communication equipment
Since April 7, 2016
VAT 2008  27.900  -  Manufacture of other electrical equipment
Since April 7, 2016
VAT 2008  61.900  -  Other telecommunications activities
Since April 7, 2016
 
 

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

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since July 1, 2008
 
 

Financial information

Capital 5.072.753,97 EUR
Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJune 19, 2008
End date exceptional fiscal yearDecember 31, 2009
 
 

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)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