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:0824.285.907
Status:Active
Legal situation: Normal situation
Since March 24, 2010
Start date:March 24, 2010
Name:UXOM
Name in French, since March 24, 2010
Registered seat's address: Rue de la Hainette 15
7012 Mons
Since December 15, 2011
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 June 19, 2014
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director KELTOUMI ,  NADIA  Since June 19, 2020
Director MOSCHKE ,  ULRICH  Since June 19, 2020
Person in charge of daily management MOSCHKE ,  ULRICH  Since June 19, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 15, 2010
 
Installation (heating, air conditioning, sanitary, gas)
Since December 30, 2013
 
Electrotechnical services
Since April 15, 2010
 
 
 

Characteristics

Employer National Social Security Office
Since May 3, 2010
Subject to VAT
Since April 15, 2010
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Prof. Comp. central heating, airco, gas and sanitation syst.
Since December 30, 2013
 
 

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

VAT 2008  25.110  -  Manufacture of metal structures and parts of structures
Since April 15, 2010
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since April 15, 2010
 
 

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

NSSO2008  25.110 -  Manufacture of metal structures and parts of structures
Since May 3, 2010
 
 

Financial information

Capital 200.000,00 EUR
Annual assembly December
End date financial year 30 June
 
 

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