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:0433.165.079
Status:Stopped
Since July 30, 2013
Legal situation: Merger by acquisition
Since July 30, 2013
Start date:January 27, 1988
Name:ORYX
Name in Dutch, since August 9, 2002
Registered seat's address: Grote Markt 27   box 8
9100 Sint-Niklaas
Additional address information.: INDUSTRIEPARK
Since May 15, 2006
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 25, 1992
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0444.425.987   Since June 29, 2012
Director Van Raemdonck ,  Georgius  Since June 8, 2006
Permanent representative De Clercq ,  Simonne  (0444.425.987)   Since June 8, 2006
Person in charge of daily management 0444.425.987   Since June 8, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since May 16, 1988
Subject to VAT
Since May 1, 1988
Commercial company
Since May 6, 1988
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  52.100  -  Warehousing and storage, including refrigerated
Since January 1, 2008
VAT 2008  70.100  -  Activities of head offices
Since January 1, 2008
 
 

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

NSSO2008  27.120 -  Manufacture of electricity distribution and control apparatus
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0444.425.987 (ALFA)   since July 30, 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)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