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:0537.691.586
Status:Active
Legal situation: Normal situation
Since August 26, 2013
Start date:August 26, 2013
Name:Operational Management Solution
Name in French, since September 11, 2019
Abbreviation: OPSMAN
Name in French, since September 11, 2019
Trade Name:OPSMAN
Name in French, since August 26, 2013
Registered seat's address: Rue de Gelbressée(GB) 188
5024 Namur
Since December 10, 2019
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address:
info@opsman.euSince September 11, 2019
Web Address:
www.opsman.eu Since September 11, 2019
Entity type: Legal person
Legal form: Private limited company
Since September 11, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dallemagne ,  Véronique  Since September 11, 2019
Director Samyn ,  Christophe  Since September 11, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 29, 2013
 
 
 

Characteristics

Subject to VAT
Since August 26, 2013
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  49.320  -  Transport of passengers by taxi
Since October 10, 2019
VAT 2008  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since October 10, 2019
VAT 2008  70.210  -  Public relations and communication activities
Since October 10, 2019
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 26, 2013
VAT 2008  73.110  -  Advertising agencies
Since August 26, 2013
VAT 2008  73.200  -  Market research and public opinion polling
Since August 26, 2013
VAT 2008  74.300  -  Translation and interpretation activities
Since August 26, 2013
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since August 26, 2013
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 26, 2013
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearAugust 26, 2013
End date exceptional fiscal yearDecember 31, 2014
 
 

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