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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0402.980.164
Status:Stopped
Since April 1, 2023
Legal situation: Merger by acquisition
Since April 1, 2023
Start date:October 11, 1967
Name:AXIMA
Name in French, since April 1, 2016
AXIMA
Name in Dutch, since April 1, 2016
Registered seat's address: Boulevard du Roi Albert II 19
1210 Saint-Josse-ten-Noode
Since January 1, 2023
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 11, 1967
Number of establishment units (EU): 0
 
 

Functions

Director Dewulf ,  Natalie  Since April 1, 2020
Director Dirckx ,  Mark  Since June 12, 2020
Director Engels ,  Didier  Since October 7, 2021
Managing Director Dewulf ,  Natalie  Since April 1, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 11, 1967
Dispensation
Since October 11, 1967
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1945
Subject to VAT
Since November 1, 1971
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since January 1, 2008
VAT 2008  43.211  -  Electrotechnical installation work for buildings
Since January 1, 2008
VAT 2008  43.221  -  Plumbing works
Since January 1, 2008
VAT 2008  43.291  -  Insulation works
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
 
 

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

NSSO2008  43.222 -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
 
 

Financial information

Capital 6.200.000,00 EUR
Annual assembly April
End date financial year 31 December
 
 

Links between entities

0475.582.882 (P.W.S.-INDUSTRIES)   has been absorbed by this entity  since January 30, 2020
This entity  is absorbed by   0425.702.910 (EQUANS)   since April 1, 2023
 
 

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