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:0424.618.983
Status:Active
Legal situation: Normal situation
Since September 19, 1983
Start date:September 19, 1983
Name:Medical,Equipement,Devices & Oncology Consultancy
Name in French, since September 27, 2012
Abbreviation: MED&OC
Name in Dutch, since September 27, 2012
Registered seat's address: Klein-Begijnhofbogaard 13
2800 Mechelen
Since March 20, 2020
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 June 26, 1990
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Ergun ,  David  Since January 29, 2014
Director Kova̕cs ,  Krisztina  Since January 29, 2014
Managing Director Van Dam ,  Jozef  Since August 6, 2012
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since November 1, 1983
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.460  -  Wholesale trade of pharmaceutical goods
Since January 28, 2013
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since January 28, 2013
VAT 2008  77.295  -  Rental and leasing of medical and paramedical equipment
Since January 28, 2013
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 28, 2013
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 550.070,62 EUR
Annual assembly March
End date financial year 30 September
 
 

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)

(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