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:0444.471.717
Status:Active
Legal situation: Normal situation
Since June 12, 1991
Start date:June 12, 1991
Name:VIGO
Name in Dutch, since January 10, 2022
Registered seat's address: Biezeweg 13
9230 Wetteren
Since January 13, 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: Public limited company
Since June 12, 1991
Number of establishment units (EU): 16  List EU - Information and activities for each establishment unit
 
 

Functions

There are 12 legal functions for this entity. Show the legal functions.
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since January 1, 2014
 
Non SME dispensation
Since December 22, 2016
Dispensation
Since December 22, 2016
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2016
Subject to VAT
Since August 1, 1991
Enterprise subject to registration
Since November 1, 2018
Distributor of medical devices (law 15/12/2013)
Since October 2, 2012
 
 

Authorisations

Knowledge of basic business management
Since January 1, 2014
 
 

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

VAT 2008  32.500  -  Manufacture of medical and dental instruments and supplies
Since January 1, 2008
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  32.500 -  Manufacture of medical and dental instruments and supplies
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 2.612.000,00 EUR
Annual assembly June
End date financial year 31 December
 
 

Links between entities

0451.421.469 (CENTRUM TECHNISCHE ORTHOPEDIE)   has been absorbed by this entity  since January 12, 2004
0441.110.765 (CTO MOBILITY)   has been absorbed by this entity  since January 25, 2008
0401.941.274 (CEBELOR SERVICE)   has been absorbed by this entity  since June 6, 2011
0433.130.635 (ORTEC)   has been absorbed by this entity  since June 6, 2011
0867.108.932 (V!GO SHOES)   has been absorbed by this entity  since January 1, 2016
0429.311.310 (ORTHOPEDIE BLIJ)   has been absorbed by this entity  since October 1, 2016
0810.816.466 (ORTHIGO)   has been absorbed by this entity  since March 26, 2019
0462.862.422 (CENTRUM voor CRANIO-FACIALE EPITHETIEK)   has been absorbed by this entity  since January 8, 2021
0849.081.184 (ORTHOTAAL)   has been absorbed by this entity  since January 8, 2021
0422.451.430 (ORTHOPEDIE THUER)   has been absorbed by this entity  since January 10, 2022
0425.058.354 (ORTHOPEDIE K. STOCKMAN)   has a unknown relationship with this entity   since December 16, 2002
This entity  has a unknown relationship with   0425.058.354 (ORTHOPEDIE K. STOCKMAN)   since December 16, 2002
 
 

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