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:0834.007.582
Status:Active
Legal situation: Normal situation
Since February 22, 2011
Start date:February 22, 2011
Name:ONCODERMA
Name in French, since December 29, 2020
Registered seat's address: Chemin des Roussettes 2
1410 Waterloo
Since May 25, 2016
Phone number:
02/387.12.30 Since May 25, 2016(1)
Fax:
02/384.70.33 Since May 25, 2016(1)
Email address:
info@medeor-int.comSince May 25, 2016(1)
Web Address:
www.medeor-int.com Since May 25, 2016(1)
Entity type: Legal person
Legal form: Private limited company
Since December 29, 2020
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director 0888.100.227   Since July 19, 2013
Director Cox ,  Monique  Since February 22, 2011
Director Marchal ,  Alfred  Since December 29, 2020
Permanent representative Marchal ,  Alfred  (0888.100.227)   Since July 19, 2013
Person in charge of daily management Marchal ,  Alfred  Since February 22, 2011
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 30, 2016
 
 
 

Characteristics

Subject to VAT
Since July 1, 2011
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 30, 2016
 
 

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

VAT 2008  77.295  -  Rental and leasing of medical and paramedical equipment
Since July 1, 2011
VAT 2008  32.500  -  Manufacture of medical and dental instruments and supplies
Since July 1, 2011
VAT 2008  46.150  -  Commission trade of furniture, household goods, hardware and ironmongery
Since July 1, 2011
VAT 2008  46.450  -  Wholesale trade of perfume and cosmetics
Since July 1, 2011
VAT 2008  58.110  -  Book publishing
Since July 1, 2011
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since July 1, 2011
 
 

Financial information

Annual assembly May
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(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