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:0872.557.857
Status:Stopped
Since October 26, 2017
Legal situation: Merger by acquisition
Since October 26, 2017
Start date:March 16, 2005
Name:PRODATEX
Name in Dutch, since June 2, 2005
Registered seat's address: Bollebergen 2A   box 32
9052 Gent
Since August 9, 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 March 2, 2005
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0845.400.035   Since April 26, 2012
Director 0845.418.247   Since April 26, 2012
Director Lippens ,  Els  Since March 24, 2016
Permanent representative Van Wonterghem ,  Filip  (0845.400.035)   Since April 26, 2012
Permanent representative Van Wonterghem ,  Filip  (0845.418.247)   Since March 24, 2016
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since March 16, 2005
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2005
Subject to VAT
Since April 1, 2005
Commercial company
Since March 16, 2005
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since July 3, 2014
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
 

Financial information

Capital 62.000,00 EUR
Annual assembly September
End date financial year 31 March
 
 

Links between entities

This entity  is absorbed by   0845.418.247 (ZAMIA)   since October 26, 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