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:0866.406.671
Status:Stopped
Since June 29, 2012
Legal situation: Merger by acquisition
Since June 29, 2012
Start date:July 12, 2004
Name:ON SEMICONDUCTOR IMAGE SENSOR
Name in Dutch, since March 10, 2011
Registered seat's address: Schaliënhoevedreef 20   box B
2800 Mechelen
Since October 1, 2004
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
Since July 12, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager Dierickx ,  Marc  Since February 28, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 1, 2004
Subject to VAT
Since September 1, 2004
Commercial company
Since July 12, 2004
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  23.140  -  Manufacture of glass fibres
Since January 1, 2008
VAT 2008  46.693  -  Wholesale trade of electrical material, including installation material
Since January 1, 2008
VAT 2008  73.200  -  Market research and public opinion polling
Since January 1, 2008
 
 

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

NSSO2008  71.121 -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
 
 

Financial information

Capital 18.550,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0468.532.269 (FillFactory)   has been absorbed by this entity  since June 30, 2005
This entity  is absorbed by   0477.511.994 (BelGaN)   since June 29, 2012
 
 

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