Registered entity data
In general | |||
Enterprise number: | 0523.872.650 | ||
Status: | Active | ||
Legal situation: | Normal situation Since March 14, 2013 | ||
Start date: | March 14, 2013 | ||
Name: | OPTIMEX ENGINEERING Name in French, since March 14, 2013 | ||
Registered seat's address: |
Clos de la Mazerine 11
1332 Rixensart Since March 14, 2013 | ||
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: |
Private limited liability company
(1) Since March 14, 2013 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Manager (2) | Voss , Laurent | Since March 14, 2013 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Refrigeration contractor Since March 20, 2013 | |||
Knowledge of basic management Since March 20, 2013 | |||
Structural works Since March 20, 2013 | |||
Ceiling installation, cement works, screeds Since March 20, 2013 | |||
Tiling, marble, natural stone Since March 20, 2013 | |||
Roofs, weatherproofing Since March 20, 2013 | |||
Joinery (installation/repair) and glazing Since March 20, 2013 | |||
General carpentry Since March 20, 2013 | |||
Installation (heating, air conditioning, sanitary, gas) Since March 20, 2013 | |||
Electrotechnical services Since March 20, 2013 | |||
General contractor Since March 20, 2013 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since April 21, 2014 | |||
Subject to VAT Since March 14, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Professional competence of carpenter - glazier Since March 20, 2013 | |||
Prof. comp. for plastering/ cementing and floor screeding Since March 20, 2013 | |||
Sectoral professional competence of general carpenter Since March 20, 2013 | |||
Prof. competence of tiler - marbler - natural stone floorer Since March 20, 2013 | |||
Prof. Comp. of masonry/concrete contractor (struct.works) Since March 20, 2013 | |||
Professional competence of general building contractor Since March 20, 2013 | |||
Professional competence for roofing and waterproofing works Since March 20, 2013 | |||
Professional competence for electrotechnics Since March 20, 2013 | |||
Prof. Comp. central heating, airco, gas and sanitation syst. Since March 20, 2013 | |||
Professional competence of refrigerator electrician Since March 20, 2013 | |||
Knowledge of basic business management Since March 20, 2013 | |||
License as a contractor
| |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
43.222 -
Installation of heating, ventilation and air conditioning Since March 14, 2013 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
43.222 -
Installation of heating, ventilation and air conditioning Since April 21, 2014 |
| |||
Financial information | |||
Annual assembly | June | ||
End date financial year | 31 December | ||
| |||
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)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(2)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the function "Manager" must, since January 1, 2020, be read as "Director".
(3)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