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:0459.628.065
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 13, 2024
Start date:December 24, 1996
Name:O.M.
Name in Dutch, since December 18, 1996
Registered seat's address: Grote Markt 28
8560 Wevelgem
Since July 8, 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: Private limited company
Since October 11, 2023
Number of establishment units (EU): 6  List EU - Information and activities for each establishment unit
 
 

Functions

Director Cousin ,  Fabien  Since October 11, 2023
Director Soens ,  Patricia  Since October 11, 2023
Manager (1) Cousin ,  Fabien  Since December 24, 1996
Manager (1) Soens ,  Patricia  Since February 1, 1998
Curator (designated by court) De Geeter ,  Ellen  Since February 13, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Retailer
Since July 30, 1998
 
 
 

Characteristics

Subject to VAT
Since March 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  46.412  -  Wholesale trade of linens and bedding
Since January 1, 2008
VAT 2008  46.160  -  Commission trade of textiles, clothing, fur, footwear and leather goods
Since January 1, 2008
VAT 2008  46.423  -  Wholesale trade of clothing other than work clothes and underwear
Since January 1, 2008
VAT 2008  95.290  -  Repair of other personal and household goods
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

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)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".

(2)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