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:0466.049.564
Status:Active
Legal situation: Voluntary dissolution - liquidation
Since September 18, 2023
Start date:May 11, 1999
Name:MEDIXBEL
Name in French, since April 30, 1999
Registered seat's address: Rue d'Othée 214
4430 Ans
Since December 19, 2016
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 December 31, 2001
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Beciani ,  Roberto  Since December 21, 2018
Director Versolato ,  Armando  Since December 21, 2018
Permanent representative Pondant ,  Michel  (0718.698.932)   Since January 15, 2019
Managing Director 0718.698.932   Since January 15, 2019
Administrator Franck ,  Edouard  Since September 18, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 9, 2011
 
Electrotechnical services
Since November 14, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since January 1, 2001
Subject to VAT
Since June 1, 1999
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since November 14, 2017
Service provider to companies
Since August 14, 2019
 
 

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

VAT 2008  25.620  -  Machining
Since February 26, 2020
VAT 2008  25.999  -  Manufacture of other metal products n.e.c.
Since July 1, 2015
VAT 2008  26.600  -  Manufacture of irradiation, electro medical and electro therapeutic equipment
Since July 1, 2015
VAT 2008  27.120  -  Manufacture of electricity distribution and control apparatus
Since July 1, 2015
VAT 2008  27.900  -  Manufacture of other electrical equipment
Since July 1, 2015
VAT 2008  32.500  -  Manufacture of medical and dental instruments and supplies
Since October 23, 2014
VAT 2008  33.130  -  Repair of electronic and optical equipment
Since July 1, 2015
VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since October 23, 2014
VAT 2008  46.510  -  Wholesale trade of computers, computer peripheral equipment and software
Since October 23, 2014
VAT 2008  46.650  -  Wholesale trade of office furniture
Since October 23, 2014
VAT 2008  46.660  -  Wholesale trade of other office machinery and equipment
Since October 23, 2014
VAT 2008  47.793  -  Retail trade of used goods in stores, except used clothing
Since July 1, 2015
VAT 2008  49.410  -  Freight transport by road except removal services
Since July 1, 2015
VAT 2008  49.420  -  Removal services
Since July 1, 2015
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 1, 2015
VAT 2008  70.220  -  Business and other management consultancy activities
Since July 1, 2015
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since July 1, 2015
VAT 2008  77.291  -  Rental and leasing of machine tools, hardware and hand tools for do-it-yourself
Since July 1, 2015
VAT 2008  85.599  -  Other forms of education
Since July 1, 2015
 
 

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

NSSO2008  74.909 -  Other professional, scientific and technical activities
Since January 1, 2010
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 756.000,00 BEF
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)
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