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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0564.850.301
Status:Stopped
Since September 28, 2023
Legal situation: Closure of liquidation
Since September 28, 2023
Start date:October 3, 2014
Name:OTENTIC PERFUMES
Name in Dutch, since October 3, 2014
Registered seat's address: Brabantdam 32
9000 Gent
Since November 1, 2018

Ex officio striked off address since November 16, 2020(1)
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 October 3, 2014
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director PARSON ,  JACQUES  Since October 3, 2014
Director PARSON ,  SUSANNA  Since April 13, 2018
Director WHELEHAN ,  MARY  Since May 9, 2017
Managing Director PARSON ,  JACQUES  Since April 13, 2018
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 5, 2014
 
 
 

Characteristics

Subject to VAT
Since November 1, 2014
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since November 5, 2014
 
 

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

VAT 2008  47.750  -  Retail trade of cosmetic and toilet articles in specialised stores
Since October 20, 2014
VAT 2008  20.420  -  Manufacture of perfumes and toilet preparations
Since October 20, 2014
VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since October 20, 2014
 
 

Financial information

Capital 565.563,03 EUR
Annual assembly June
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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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