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:0866.723.902
Status:Active
Legal situation: Opening of bankruptcy procedure
Since August 23, 2019
Start date:August 11, 2004
Name:CONTACT OBI
Name in French, since August 11, 2004
Registered seat's address: Chaussée de Ninove 633
1070 Anderlecht
Since November 26, 2008

Ex officio striked off address since March 19, 2021(1)
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 (2)
Since August 11, 2004
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Egwuatu ,  Obinna  Since July 1, 2007
Curator (designated by court) Dechamps ,  Philippe  Since August 23, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since September 15, 2004
 
 
 

Characteristics

Subject to VAT
Since January 1, 2005
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  47.112  -  Retail trade in non-specialised stores with food predominance (sales area <100m²)
Since January 1, 2008
VAT 2008  47.620  -  Retail trade of newspapers and stationery in specialised stores
Since May 1, 2018
VAT 2008  47.210  -  Retail trade of fruit and vegetables in specialised stores
Since January 1, 2008
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since January 1, 2008
VAT 2008  47.260  -  Retail trade of tobacco products in specialised stores
Since January 1, 2008
VAT 2008  92.000  -  Gambling and betting activities
Since May 1, 2018
 
Show the activities for NACEBEL codification version 2003.
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

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

(3)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".

(4)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