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:0819.625.155
Status:Active
Legal situation: Normal situation
Since October 14, 2009
Start date:October 14, 2009
Name:DOHMEYER SCIENTIFIC APPLICATIONS
Name in Dutch, since October 12, 2009
Abbreviation: DOHMEYER SA
Name in Dutch, since September 30, 2021
Registered seat's address: Kerkstraat 108
9050 Gent
Since April 1, 2015
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 12, 2009
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Matsubayashi ,  Ryosuke  Since September 30, 2021
Director Piórek ,  Marta  Since September 30, 2021
Director Rottier ,  Eric  Since September 30, 2021
Director Van Damme ,  Fabian  Since September 30, 2021
Managing Director Piórek ,  Marta  Since September 30, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 17, 2009
 
 
 

Characteristics

Employer National Social Security Office
Since January 11, 2016
Subject to VAT
Since November 1, 2009
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  46.697  -  Wholesale trade of machinery and heating and cooling devices for industrial use
Since November 1, 2009
VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since November 1, 2009
VAT 2008  64.200  -  Activities of holding companies
Since November 1, 2009
VAT 2008  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since November 1, 2009
VAT 2008  71.209  -  Other technical control and analysis activities
Since November 1, 2009
VAT 2008  74.102  -  Industrial design activities
Since November 1, 2009
 
 

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

NSSO2008  46.460 -  Wholesale trade of pharmaceutical goods
Since January 11, 2016
 
 

Financial information

Capital 198.000,00 EUR
Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 1, 2020
End date exceptional fiscal yearDecember 31, 2021
 
 

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