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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0422.781.329
Status:Stopped
Since December 31, 2017
Legal situation: Merger by acquisition
Since December 31, 2017
Start date:May 12, 1982
Name:OILTANKING ANTWERP GAS TERMINAL
Name in Dutch, since December 27, 2016
Abbreviation: OTAGT
Name in Dutch, since December 27, 2016
Registered seat's address: Land van Waaslaan(KAL) 3
9130 Beveren
Since April 20, 1995
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 April 16, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director van Velzen ,  Jan  Since July 1, 2016
Director VAN WESSEL ,  PETER  Since July 1, 2016
Director VOS ,  DANIEL  Since July 1, 2016
Managing Director VAN WESSEL ,  PETER  Since September 16, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1983
Subject to VAT
Since September 1, 1982
Commercial company
Since July 15, 1983
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
 

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

NSSO2008  52.100 -  Warehousing and storage, including refrigerated
Since January 1, 2008
 
 

Financial information

Capital 2.952.108,47 EUR
Annual assembly January
End date financial year 31 December
 
 

Links between entities

0426.076.755 (CARDILIM)   has been absorbed by this entity  since December 3, 2014
This entity  is absorbed by   0659.763.316 (ADVARIO GAS TERMINAL)   since December 31, 2017
 
 

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