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:0480.253.829
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 5, 2020
Start date:May 20, 2003
Name:OGAM
Name in French, since May 16, 2003
Registered seat's address: Avenue de la Reine 151
1030 Schaerbeek
Since July 1, 2014

Ex officio striked off address since February 26, 2019(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 May 16, 2003
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (3) Duru ,  Gazi  Since May 28, 2003
Manager (3) Duru ,  Hatun  Since December 9, 2011
Manager (3) Soyer ,  Erdal  Since August 20, 2007
Curator (designated by court) Baudoux ,  Christophe  Since February 5, 2020
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since December 20, 2011
 
 
 

Characteristics

Subject to VAT
Since September 1, 2003
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since December 20, 2011
 
 

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

VAT 2008  43.291  -  Insulation works
Since November 21, 2012
VAT 2008  41.201  -  General construction of residential buildings
Since January 1, 2008
VAT 2008  43.222  -  Installation of heating, ventilation and air conditioning
Since January 1, 2008
VAT 2008  43.299  -  Other installation works n.e.c.
Since January 1, 2008
VAT 2008  43.332  -  Fitting of wood coverings for floors and walls
Since November 21, 2012
VAT 2008  56.290  -  Other food service activities
Since December 14, 2011
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
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