Registered entity data
In general | ||||||
Enterprise number: | 0428.824.528 | |||||
Status: | Active | |||||
Legal situation: | Normal situation Since May 2, 1986 | |||||
Start date: | May 2, 1986 | |||||
Name: | NOLIMEDS Name in Dutch, since July 17, 2014 | |||||
Registered seat's address: |
Voistraat 21
9420 Erpe-Mere Since December 26, 2006 | |||||
Phone number: |
| |||||
Fax: | No data included in CBE. | |||||
Email address: |
| |||||
Web Address: |
| |||||
Entity type: | Legal person | |||||
Legal form: |
Private limited liability company
(2) Since July 17, 2014 | |||||
Number of establishment units (EU): | 3
List EU - Information and activities for each establishment unit | |||||
| ||||||
Functions | ||||||
Manager (3) | De Mil , Stijn | Since July 17, 2014 | ||||
| ||||||
Entrepreneurial skill - Travelling- Fairground operator | ||||||
Knowledge of basic management Since February 12, 2015 | ||||||
Electrotechnical services Since February 12, 2015 | ||||||
| ||||||
Characteristics | ||||||
Subject to VAT Since February 1, 2015 | ||||||
Enterprise subject to registration Since November 1, 2018 | ||||||
| ||||||
Authorisations | ||||||
Professional competence for electrotechnics Since February 12, 2015 | ||||||
Knowledge of basic business management Since February 12, 2015 | ||||||
| ||||||
Version of the Nacebel codes for the VAT activities 2008(4) | ||||||
VAT 2008
46.510 -
Wholesale trade of computers, computer peripheral equipment and software Since February 1, 2015 | ||||||
VAT 2008
47.910 -
Retail trade by mail or by Internet Since February 1, 2015 | ||||||
VAT 2008
70.220 -
Business and other management consultancy activities Since February 1, 2015 | ||||||
VAT 2008
72.190 -
Other research and experimental development on natural sciences and engineering Since February 1, 2015 | ||||||
VAT 2008
82.300 -
Organisation of conventions and trade shows Since February 1, 2015 | ||||||
VAT 2008
85.609 -
Other educational support services Since February 1, 2015 |
| |||
Financial information | |||
Annual assembly | February | ||
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.
(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(3)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".
(4)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