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:0459.862.449
Status:Stopped
Since December 28, 2017
Legal situation: Merger by acquisition
Since December 28, 2017
Start date:January 17, 1997
Name:OMNIAD
Name in Dutch, since January 17, 1997
Registered seat's address: Groenenhoek 134
2630 Aartselaar
Since April 1, 2010
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 January 17, 1997
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0885.803.703   Since January 11, 2007
Director Van Hemelrijk ,  Theophiel  Since January 11, 2007
Director Vandebroeck ,  Marijke  Since January 11, 2007
Managing Director Van Hemelrijk ,  Theophiel  Since January 11, 2007
Managing Director Vandebroeck ,  Marijke  Since January 11, 2007
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2007
Subject to VAT
Since September 1, 1999
Commercial company
Since January 27, 1997
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since January 1, 2008
 
 

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

NSSO2008  64.200 -  Activities of holding companies
Since January 1, 2008
 
 

Financial information

Capital 535.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

This entity  is absorbed by   0885.803.703 (HIFFERMAN)   since December 28, 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