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:0666.671.397
Status:Active
Legal situation: Normal situation
Since November 25, 2016
Start date:November 25, 2016
Name:HASA OPTIX
Name in Dutch, since November 18, 2016
Registered seat's address: Avenue Louise 523
1050 Ixelles
Since September 25, 2017
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 company
Since December 20, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Dassas ,  Serge  Since March 21, 2023
Director Nadler ,  Robert  Since June 7, 2022
Director T'Scharner-Dony ,  Eric  Since December 20, 2019
Person in charge of daily management 0738.474.361   Since June 3, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 7, 2016
 
 
 

Characteristics

Employer National Social Security Office
Since December 5, 2016
Subject to VAT
Since November 18, 2016
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since May 15, 2017
 
 

Authorisations

Knowledge of basic business management
Since December 7, 2016
 
 

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

VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since November 18, 2016
VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since February 10, 2020
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since December 5, 2016
 
 

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)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