Menu

Schiedel Metaloterm Bv

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries
    • Contact details and phone number
  • related company news
  • information about these directors and secretaries in other companies

ONTOP BV

Details

Company type Besloten Vennootschap, ACTIVE
Company number 22019262
Universal Entity Code4598-9145-7852-0795
Record last updated Sunday, January 26, 2025 2:36:46 AM UTC
Official Address Oude Veerseweg, 23 Middelburg
There are 2 companies registered at this street
Locality Middelburg
Region Gemeente Middelburg, Provincie Zeeland
Postal Code 4332SH
Website http://www.metaloterm.com
Sector Manufacture of metal structures and parts thereof

Charts

Visits

Schiedel Metaloterm B.V. (Netherlands)Page visits ©2025 https://en.datocapital.com2023-122024-22024-62024-122025-12025-22025-32025-42025-50123

Searches

Schiedel Metaloterm B.V. (Netherlands)Searches ©2025 https://en.datocapital.com2020-2012
Document Type Publication date Registry Date Download link
Registry Jan 2, 2024 Amended statutes Amended statutes
Registry Dec 1, 2023 Nov 30, 2023 Appointment of a man as Director
Registry Dec 1, 2023 Nov 30, 2023 Resignation of one Director
Registry Nov 9, 2023 Nov 8, 2023 Resignation of a woman
Financials Dec 31, 2022 Filing of financial statement 2022 Filing of financial statement 2022
Financials Dec 9, 2022 Filing of financial statement 2021 Filing of financial statement 2021
Registry Aug 17, 2021 Aug 5, 2021 Appointment of a man as Director
Registry Aug 17, 2021 Aug 5, 2021 Resignation of one Director
Financials Dec 31, 2020 Filing of financial statement 2020 Filing of financial statement 2020
Financials Dec 11, 2020 Filing of financial statement 2019 Filing of financial statement 2019
Registry May 27, 2020 Apr 1, 2020 Resignation of a woman
Registry Dec 17, 2019 Change of name Change of name
Registry May 21, 2019 May 1, 2019 Appointment of a man as Director
Registry May 21, 2019 May 1, 2019 Resignation of one Director
Registry May 21, 2019 May 1, 2019 Appointment of a man as Trustee
Registry May 21, 2019 May 1, 2019 Resignation of one Trustee
Registry May 21, 2019 May 1, 2019 Resignation of one Trustee 22019...
Registry May 21, 2019 May 1, 2019 Resignation of one Trustee
Registry May 21, 2019 May 1, 2019 Resignation of a woman
Financials Dec 31, 2018 Filing of financial statement 2018
Registry Dec 5, 2018 Nov 20, 2018 Appointment of a man as Director
Registry Dec 5, 2018 Nov 20, 2018 Appointment of a man as Director 22019...
Registry Dec 5, 2018 Nov 20, 2018 Resignation of one Director
Registry Dec 5, 2018 Nov 20, 2018 Appointment of a man as Trustee
Registry Dec 5, 2018 Nov 20, 2018 Resignation of a woman
Registry Dec 5, 2018 Nov 20, 2018 Resignation of one Trustee
Financials Jul 2, 2018 Filing of financial statement 2017
Registry Mar 8, 2018 Mar 7, 2018 Change of power-of-attorney of director Change of power-of-attorney of director
Registry Mar 8, 2018 Mar 7, 2018 Appointment of a man as Trustee
Registry Mar 8, 2018 Mar 7, 2018 Appointment of a man as Trustee 22019...
Registry Mar 8, 2018 Mar 7, 2018 Appointment of a woman
Registry Mar 8, 2018 Mar 7, 2018 Appointment of a man as Trustee
Registry Mar 8, 2018 Mar 7, 2018 Amended statutes
Registry Mar 7, 2018 Appointment of a man as Director
Financials Jan 8, 2018 Filing of financial statement 2016
Registry Nov 8, 2016 Nov 3, 2016 Resignation of one Director
Registry Jul 29, 2016 Jul 28, 2016 Appointment of a man as Director
Registry Jul 29, 2016 Jul 28, 2016 Appointment of a man as Director 22019...
Registry Jul 29, 2016 Jul 28, 2016 Resignation of one Director
Registry Jul 29, 2016 Jul 28, 2016 Resignation of one Director 22019...
Financials May 13, 2016 Filing of financial statement 2015
Financials Jun 1, 2015 Filing of financial statement 2014
Financials Jun 3, 2014 Filing of financial statement 2013
Registry May 29, 2014 May 28, 2014 Appointment of a woman
Financials Jun 26, 2013 Filing of financial statement 2012
Financials Nov 21, 2012 Filing of financial statement 2011
Registry Mar 8, 2012 Feb 10, 2012 Resignation of one Director
Registry Jul 6, 2011 Jun 28, 2011 Resignation of a person
Registry Jul 6, 2011 May 26, 2011 Resignation of a person 22019...
Registry Jul 6, 2011 Jun 28, 2011 Resignation of one Trustee
Registry Jul 6, 2011 May 26, 2011 Resignation of one Trustee 22019...
Registry Jul 5, 2011 Amended statutes
Registry Jun 20, 2011 Jun 15, 2011 Appointment of a person as Director
Registry Jun 20, 2011 Jun 15, 2011 Appointment of a person as Director 22019...
Registry Jun 20, 2011 Jun 15, 2011 Resignation of one Director
Registry Jun 20, 2011 Jun 15, 2011 Resignation of one Trustee
Financials Jun 9, 2011 Filing of financial statement 2010
Registry May 25, 2011 Appointment of a person as Director
Financials Oct 19, 2010 Filing of financial statement 2009
Financials Feb 5, 2010 Filing of financial statement 2008
Financials Feb 3, 2009 Filing of financial statement 2007
Registry Jul 29, 2008 Amended statutes
Financials Jan 29, 2008 Filing of financial statement 2006
Financials Feb 2, 2007 Filing of financial statement 2005
Registry Sep 18, 2006 Modification of paid-up capital
Registry Sep 18, 2006 Headquarters change Headquarters change
Registry Sep 18, 2006 Sep 13, 2006 Amended statutes
Financials Feb 1, 2006 Filing of financial statement 2004
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL Netherlands (Amsterdam), DATO CAPITAL LTD