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:0452.775.313
Status:Active
Legal situation: Normal situation
Since May 31, 1994
Start date:May 31, 1994
Name:BIO - VITALPHARMA
Name in Dutch, since May 31, 1994
Registered seat's address: Turnhoutsebaan 282
2140 Antwerpen
Since May 31, 1994
Phone number:
03/2363511 Since May 31, 1994(1)
Fax: No data included in CBE.
Email address:
282@bio-vitalpharma.beSince January 1, 2020
Web Address:
https://deroma.apotheek.be/ Since July 1, 2022
Entity type: Legal person
Legal form: Public limited company
Since May 31, 1994
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0473.261.119   Since June 30, 2006
Director Hilgert ,  Ellen  Since January 1, 2020
Permanent representative Vercauteren ,  Lieve  (0473.261.119)   Since June 30, 2006
Managing Director 0473.261.119   Since June 30, 2006
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since June 1, 1994
Subject to VAT
Since December 1, 1994
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  47.730  -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
VAT 2008  47.740  -  Retail trade of medical and orthopaedic goods in specialised stores
Since January 1, 2008
 
 

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

NSSO2008  47.730 -  Retail trade of pharmaceutical products in specialised stores
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 8.010.000,00 BEF
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)
Employers' repertory

(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