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:0880.394.071
Status:Active
Legal situation: Normal situation
Since March 31, 2006
Start date:March 31, 2006
Name:ORETIKON
Name in Dutch, since March 28, 2006
Registered seat's address: Oudeleeuwenrui 7-11   box 16
2000 Antwerpen
Since October 1, 2019
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 company
Since April 26, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Debruyn ,  Matthias  Since April 26, 2022
Director Neys ,  Wouter  Since April 26, 2022
Director Van Geel ,  Thomas  Since April 26, 2022
Director Van Gils ,  Ben  Since April 26, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 22, 2006
 
 
 

Characteristics

Employer National Social Security Office
Since September 1, 2015
Subject to VAT
Since April 1, 2006
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  58.290  -  Other software publishing
Since January 1, 2008
VAT 2008  18.130  -  Pre-press and pre-media services
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  73.110  -  Advertising agencies
Since January 1, 2008
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since September 1, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMarch 28, 2006
End date exceptional fiscal yearDecember 31, 2007
 
 

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