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:0808.204.889
Status:Active
Legal situation: Normal situation
Since December 5, 2008
Start date:December 5, 2008
Name:Ultimaq
Name in Dutch, since December 5, 2008
Registered seat's address: Rijmenamseweg 146
2820 Bonheiden
Since December 5, 2008
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 liability company (1)
Since December 5, 2008
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) Vladic ,  Jovan  Since December 5, 2008
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 12, 2008
 
 
 

Characteristics

Subject to VAT
Since December 5, 2008
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.220  -  Business and other management consultancy activities
Since December 5, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since December 5, 2008
VAT 2008  74.103  -  Graphic design activities
Since December 5, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since December 5, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since December 5, 2008
VAT 2008  85.599  -  Other forms of education
Since December 5, 2008
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearDecember 4, 2008
End date exceptional fiscal yearJune 30, 2010
 
 

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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(2)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".

(3)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