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:0696.779.209
Status:Active
Legal situation: Normal situation
Since May 25, 2018
Start date:May 25, 2018
Name:ON-HERTZ
Name in Dutch, since May 25, 2018
Registered seat's address: Avenue Saint Pancrace 18   box 8
1950 Kraainem
Since May 25, 2018
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 July 24, 2019
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0667.964.566   Since July 24, 2019
Director Lardinoit ,  Benjamin  Since July 24, 2019
Director Schoonbroodt ,  Renaud  Since July 24, 2019
Permanent representative Pati ,  Flavia  (0667.964.566)   Since July 24, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since June 14, 2018
 
Electrotechnical services
Since June 14, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since September 14, 2020
Subject to VAT
Since May 25, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Professional competence for electrotechnics
Since June 14, 2018
Knowledge of basic business management
Since June 14, 2018
 
 

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

VAT 2008  62.010  -  Computer programming activities
Since June 24, 2018
VAT 2008  62.090  -  Other information technology and computer service activities
Since June 24, 2018
 
 

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

NSSO2008  62.010 -  Computer programming activities
Since September 14, 2020
 
 

Financial information

Capital 380.000,65 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 24, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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