Extract for the legal entity OP papírna, s.r.o. (IČO: 25128612)

Date and time of the extract: 3 Apr 2026, 05:47 (Prague time)*
NEW SEARCH

Basic information

Company name: OP papírna, s.r.o. (from 1 Jan 2000)
- Previous name - LILLEHAMMER s.r.o. (from 15 May 1997 to 1 Jan 2000)
Registration number (IČO): 25128612
Tax identification number (Tax ID, "DIČ" in Czech): CZ25128612
Date of establishment/registration: 15 May 1997
- Registration number (IČO), tax ID (DIČ) and registration date are permanent data of the Czech legal entity and do not change
Legal address: Česká republika, Olšany, č.p. 18, 78962 Olšany (from 1 Dec 2016)
- Previously - Česká republika, Olšany, č.p. 18, 78962 Olšany (from 1 Jan 2000 to 1 Dec 2016)
- Previously - Česká republika, Praha, Čermákova 1314/7, Vinohrady, 12000 Praha 2 (from 15 May 1997 to 1 Jan 2000)
Share capital: 220 000 000 Czech crowns (from 1 Jan 2000)
- Previously - 150 000 000 Czech crowns (from 27 Feb 1998 to 1 Jan 2000)
- Previously - 100 000 Czech crowns (from 15 May 1997 to 27 Feb 1998)
Legal form: Limited liability company (s.r.o.) (from 15 May 1997)
- The legal form capital has not changed
Company status (Good standing): Legal entity is active
- Tracking changes to the company's status is very hard – please refer to the notes on company name changes for clarity.
Registering authority: Court KSOS, section C, archive number 21763 (from 1 Dec 1999)
- Previously - Court MSPH, section C, archive number 52081 (from 15 May 1997 to 1 Dec 1999) ;

Governing bodies and their representatives (current, active)

In the sections below, you will find information about the currently active governing bodies of the legal entity OP papírna, s.r.o. and the appointed representatives in each body.

Procuration (Prokura), current representatives

Prokura is a management body of a legal entity with limited authority compared to a director

The governing body of the legal entity OP papírna, s.r.o. currently has no appointed representatives. This means that although the governing body is established by the company’s charter, there are no currently appointed representatives in it. The charter may specify a certain number of such representatives; this is possible and is not a contradiction. Please check the history of changes to the representatives of this governing body, as it clearly shows that representatives existed in the past.

Procuration (Prokura), history of changes

Below, you will find the representatives of the Procuration (Prokura), who were previously appointed, as well as changes to their details.

Name: ROMAN MAMULA
Registration address: Česká republika, Praha, Na břehu 897/1b, Vysočany, 19000 Praha 9
Recorded in the Trade Register: 11 Nov 2017
Deleted from the Trade Register: 18 Jan 2023
Name: MANFRED STOSSIER
Registration address: Rakousko, Trausdorf/Wulka, Sonnenweg 6, A-7061 Trausdorf/Wulka, Rakousko
Recorded in the Trade Register: 11 Nov 2017
Deleted from the Trade Register: 2 Sep 2020
Name: JAN HORKÝ
Registration address: Česká republika, Vikýřovice, Ke Splavu 264, 78813 Vikýřovice
Recorded in the Trade Register: 1 Dec 2016
Deleted from the Trade Register: 11 Nov 2017
Name: PETR HORVÁT
Registration address: Česká republika, Zábřeh, Na Vyhlídce 1251/29, 78901 Zábřeh
Recorded in the Trade Register: 9 Jul 2015
Deleted from the Trade Register: 29 Nov 2023
Name: Ralf Bernd Braun
Registration address: Německo, , Karlsruhe, Beiertheimer Allee 10, 767 37
Recorded in the Trade Register: 27 Feb 2006
Deleted from the Trade Register: 27 Feb 2007
Name: Jan Horký
Registration address: Česká republika, Vikýřovice, Ke Splavu 264, 78813 Vikýřovice
Recorded in the Trade Register: 2 Oct 2003
Deleted from the Trade Register: 1 Dec 2016

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Jménem společnosti jednají společně vždy dva prokuristé. (from 27 Feb 2006 to 27 Feb 2007)

Directors (Jednatel), current representatives

Number of members in this governing body currently defined by the charter: 4 (from 13 Nov 2019)
- Previously - number of members: 3 (from 5 Feb 2015 to 13 Nov 2019)
Name: ILKKA JUHANA SAARINEN
Registration address: Rakousko, Linz, Reisingerweg 3d, 4040 Linz, Rakousko
Position in the governing body: jednatel
Appointment date: 24 Jul 2024
Recorded in the Trade Register: 24 Jul 2024
Name: ROMAN MAMULA
Registration address: Česká republika, Praha, Na břehu 897/1b, Vysočany, 19000 Praha 9
Position in the governing body: jednatel
Appointment date: 1 Jan 2023
Recorded in the Trade Register: 18 Jan 2023
Name: MARTIN ZAHLBRUCKNER
Registration address: Rakousko, 4060 Leonding, Alpenblickstr. 11, 4060 Leonding, Rakousko
Position in the governing body: jednatel
Appointment date: 16 Dec 1997
Recorded in the Trade Register: 11 Nov 2017
Name: Ralf Bernd Braun
Registration address: Polsko, , Katowice, ul. Ćwiklińskiej 1, 40-749
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Recorded in the Trade Register: 13 Feb 2012

Authority to represent the legal entity

How members of this governing body can currently represent the legal entity:
  • Každý z jednatelů zastupuje společnost samostatně a v plném rozsahu. (from 19 Jan 2023)

Directors (Jednatel), history of changes

Below, you will find the representatives of Directors (Jednatel), who were previously appointed, as well as changes to their details.

Name: ANDREAS VOGEL
Registration address: Rakousko, Gmunden, Schiffnerstrasse 3, 4810 Gmunden, Rakousko
Position in the governing body: jednatel
Appointment date: 11 Nov 2019
Date of termination from office: 31 Dec 2022
Recorded in the Trade Register: 13 Nov 2019
Deleted from the Trade Register: 18 Jan 2023
Name: ROLAND ALEXANDER FAIHS
Registration address: Rakousko, Linz, Anemonenweg 12, 4020 Linz, Rakousko
Position in the governing body: jednatel
Appointment date: 2 Jul 2007
Date of termination from office: 24 Jul 2024
Recorded in the Trade Register: 11 Nov 2017
Deleted from the Trade Register: 24 Jul 2024
Name: Martin Zahlbruckner
Registration address: Rakousko, Leonding, Alpenblichstr. 11, 4060 Leonding, Rakousko
Position in the governing body: jednatel
Appointment date: 16 Dec 1997
Recorded in the Trade Register: 11 Nov 2017
Deleted from the Trade Register: 11 Nov 2017
Name: Ralf Bernd Braun
Registration address: Německo, , Potsdam, Mittelstr. 37, 144 67
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Recorded in the Trade Register: 23 Aug 2011
Deleted from the Trade Register: 13 Feb 2012
Name: Ralf Bernd Braun
Registration address: Německo, , Bad Dürkheim, Mannheimer Str. 15, 670 98
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Recorded in the Trade Register: 25 Mar 2009
Deleted from the Trade Register: 23 Aug 2011
Name: DI Roland Alexander Faihs
Registration address: Rakousko, , Millstatt, Steinschichtweg 97, A - 9872
Position in the governing body: jednatel
Appointment date: 2 Jul 2007
Recorded in the Trade Register: 9 Jul 2007
Deleted from the Trade Register: 11 Nov 2017
Name: Ralf Bernd Braun
Registration address: Německo, , Karlsruhe, Beiertheimer Allee 10, 761 37
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Recorded in the Trade Register: 9 Jul 2007
Deleted from the Trade Register: 25 Mar 2009
Name: Ralf Bernd Braun
Registration address: Německo, , Karlsruhe, Beiertheimer Allee 10, 767 37
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Recorded in the Trade Register: 27 Feb 2007
Deleted from the Trade Register: 9 Jul 2007
Name: DI Dr.tech. Clemens Andreas Bülow
Registration address: Německo, , Düsseldorf, Am Hüttenhof 16, D-40489
Position in the governing body: jednatel
Appointment date: 12 Feb 2007
Date of termination from office: 2 Jul 2007
Recorded in the Trade Register: 27 Feb 2007
Deleted from the Trade Register: 9 Jul 2007
Name: Ernst Brunbauer
Registration address: Česká republika, Olšany u Šumperka, Olšany 147, 78962 Olšany u Šumperka, Česká republika
Position in the governing body: jednatel
Appointment date: 27 Feb 1998
Date of termination from office: 16 Dec 2005
Recorded in the Trade Register: 19 Nov 2003
Deleted from the Trade Register: 27 Feb 2006
Name: Martin Zahlbruckner
Registration address: Česká republika, Olšany u Šumperka, Olšany 147, 78962 Olšany u Šumperka, Česká republika
Position in the governing body: jednatel
Appointment date: 16 Dec 1997
Recorded in the Trade Register: 19 Nov 2003
Deleted from the Trade Register: 11 Nov 2017
Name: Matjaž Gorjup
Registration address: Česká republika, Šumperk, Lužickosrbská 117/5, 78701 Šumperk
Position in the governing body: jednatel
Appointment date: 1 Apr 2002
Date of termination from office: 12 Feb 2007
Recorded in the Trade Register: 9 Jun 2003
Deleted from the Trade Register: 27 Feb 2007
Name: Ernst Brunbauer
Registration address: Česká republika, Olšany u Šumperka, Olšany 147, 78962 Olšany u Šumperka, Česká republika
Position in the governing body: jednatel
Recorded in the Trade Register: 27 Feb 1998
Deleted from the Trade Register: 19 Nov 2003
Name: lic.oec. HSG Christian Trierenberg
Registration address: Česká republika, Olšany u Šumperka, Olšany 147, 78962 Olšany u Šumperka, Česká republika
Position in the governing body: jednatel
Appointment date: 7 Aug 1997
Date of termination from office: 31 Mar 2002
Recorded in the Trade Register: 27 Feb 1998
Deleted from the Trade Register: 9 Jun 2003
Name: Martin Zahlbruckner
Registration address: Česká republika, Olšany u Šumperka, Olšany 147, 78962 Olšany u Šumperka, Česká republika
Position in the governing body: jednatel
Recorded in the Trade Register: 16 Dec 1997
Deleted from the Trade Register: 19 Nov 2003
Name: Miroslav Skopec
Registration address: Česká republika, Benešov, Dukelská 1585, 25601 Benešov
Position in the governing body: jednatel
Recorded in the Trade Register: 15 May 1997
Deleted from the Trade Register: 16 Dec 1997

Additional information regarding this governing body from the past

Provisions that previously applied to this governing body but are no longer valid

How members of this governing body could previously represent the legal entity:
  • Společnost zastupují ve všech věcech vždy dva jednatelé společně. (from 13 Nov 2019 to 19 Jan 2023)
  • Každý z jednatelů zastupuje společnost samostatně a v plném rozsahu. (from 5 Feb 2015 to 13 Nov 2019)
  • Způsob jednání jménem společnosti: Jednatelé jednají jménem společnosti každý samostatně. (from 27 Feb 2006 to 5 Feb 2015)
  • Jménem společnosti jednají vždy dva jednatelé společně. Za společnost podepisují tak, že k napsanému nebo vytištěnému obchodnímu jménu společnosti připojí svůj podpis a funkci. (from 27 Feb 1998 to 27 Feb 2006)
  • Způsob jednání za společnost: Jednatel jedná a podepisuje za společnost samostatně. Za společnost se podepisuje tak, že k napsanému nebo vytištěnému obchodnímu jménu společnosti připojí jednatel svůj vlastnoruční podpis. (from 15 May 1997 to 27 Feb 1998)

Members (owners)

A formal Body of Members, meaning individuals or legal entities, who actually own shares in the company.

Members (owners), current

Name: delfort International GmbH
Recorded in the Trade Register: 3 Feb 2011
Registration address: Rakousko, , Traun, Fabrikstraße 20, 4050
Share in the registered capital:
  • from 5 Feb 2015: 220 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100
Changes in share in the legal entity:
  • from 3 Feb 2011 to 5 Feb 2015: 220 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100%

Members (owners), history of changes

Name: delfortgroup AG
Recorded in the Trade Register: 25 Mar 2009
Deleted from the Trade Register: 3 Feb 2011
Registration address: Rakousko, Traun, Fabrikstr. 20, 4050 Traun, Rakousko
Shares member previously held:
  • from 25 Mar 2009 to 3 Feb 2011: 220 000 000 Czech crowns , paid up to 220 000 000 Czech crowns , ownership stake (%) - 100%
Name: delfort group AG
Recorded in the Trade Register: 27 Feb 2007
Deleted from the Trade Register: 25 Mar 2009
Registration address: Rakousko, Traun, Fabrikstr. 20, 4050 Traun, Rakousko
Shares member previously held:
  • from 27 Feb 2007 to 25 Mar 2009: 220 000 000 Czech crowns , paid up to 220 000 000 Czech crowns , ownership stake (%) - 100%
Name: T 1 PAPER GROUP AG
Recorded in the Trade Register: 25 Oct 2006
Deleted from the Trade Register: 27 Feb 2007
Registration address: Rakousko, Traun, Fabrikstr. 20, 4050 Traun, Rakousko
Shares member previously held:
  • from 25 Oct 2006 to 27 Feb 2007: 220 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 100%
Name: Trierenberg Holding Aktiengesellschaft
Recorded in the Trade Register: 19 Nov 2003
Deleted from the Trade Register: 25 Oct 2006
Registration address: Rakousko, , 4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 19 Nov 2003 to 25 Oct 2006: 110 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50%
Name: Trierenberg Verwaltungs - Aktiengesellschaft
Recorded in the Trade Register: 19 Nov 2003
Deleted from the Trade Register: 25 Oct 2006
Registration address: Rakousko, , 4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 19 Nov 2003 to 25 Oct 2006: 110 000 000 Czech crowns , paid up to 100 percents , ownership stake (%) - 50%
Name: Trierenberg Holding Aktiengesellschaft
Recorded in the Trade Register: 1 Jan 2000
Deleted from the Trade Register: 19 Nov 2003
Registration address: Rakousko, , 4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 1 Jan 2000 to 19 Nov 2003: 110 000 000 Czech crowns , paid up to 100 percents
Name: Trierenberg Verwaltungs - Aktiengesellschaft
Recorded in the Trade Register: 1 Jan 2000
Deleted from the Trade Register: 19 Nov 2003
Registration address: Rakousko, , 4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 1 Jan 2000 to 19 Nov 2003: 110 000 000 Czech crowns , paid up to 100 percents
Name: Trierenberg Holding Aktiengesellchaft
Recorded in the Trade Register: 27 Feb 1998
Deleted from the Trade Register: 1 Jan 2000
Registration address: Rakousko, , A-4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 27 Feb 1998 to 1 Jan 2000: 75 000 000 Czech crowns , paid up to 100 percents
Name: Trerenberg Verwaltungs - Aktiengesellsschaft
Recorded in the Trade Register: 27 Feb 1998
Deleted from the Trade Register: 1 Jan 2000
Registration address: Rakousko, , A-4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 27 Feb 1998 to 1 Jan 2000: 75 000 000 Czech crowns , paid up to 100 percents
Name: Trierenberg Holding Aktiengesellchaft
Recorded in the Trade Register: 16 Dec 1997
Deleted from the Trade Register: 27 Feb 1998
Registration address: Rakousko, , A-4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 16 Dec 1997 to 27 Feb 1998: 50 000 Czech crowns , paid up to 100 percents
Name: Trerenberg Verwaltungs - Aktiengesellsschaft
Recorded in the Trade Register: 16 Dec 1997
Deleted from the Trade Register: 27 Feb 1998
Registration address: Rakousko, , A-4050 Traun, Fabrikstrasse 20
Shares member previously held:
  • from 16 Dec 1997 to 27 Feb 1998: 50 000 Czech crowns , paid up to 100 percents
Name: Haarmann,Hemmelrath a Partner Consulting s.r.o.
Recorded in the Trade Register: 15 May 1997
Deleted from the Trade Register: 16 Dec 1997
Registration address: Česká republika, Praha, Čermákova 1314/7, Vinohrady, 12000 Praha 2
Shares member previously held:
  • from 15 May 1997 to 16 Dec 1997: 50 000 Czech crowns , paid up to 100 percents
Name: Haarmann,Hemmelrath & Partner Audit s.r.o.
Verify data
Registration number (IČO): 64944379
Recorded in the Trade Register: 15 May 1997
Deleted from the Trade Register: 16 Dec 1997
Registration address: Česká republika, Praha, Čermákova 1314/7, Vinohrady, 12000 Praha 2
Shares member previously held:
  • from 15 May 1997 to 16 Dec 1997: 50 000 Czech crowns , paid up to 100 percents

Business activities/licences of company OP papírna, s.r.o.

In this section, you will find information about all types of activities/licences of the legal entity OP papírna, s.r.o., both currently active and previously registered. Please note that in the Czech Republic, business activities are initially recorded in the company's Articles of Association (usually in general terms) but must also be registered with the Trade Licensing Office (živnostenský úřad in Czech), where more specific, individual licenses of the legal entity are recorded. Our system tis to provide data in english, but in some cases it`s not possible (marked in that cases, please, use a translators if needed).

Actual business activites by the of Articles of Association

These are the types of business activities originally defined in the company's Articles of Association, actual to this moment.

  • Original Czech license name: Výroba, obchod aslužby neuvedené vpřílohách 1 až 3 živnostenského zákona Obory činnosti: Výroba vlákniny, papíru a lepenky a zboží z těchto materiálů Provozování vodovodů a kanalizací a úprava a rozvod vody Nakládání s odpady (vyjma nebezpečných) Velkoobchod a maloobchod Ubytovací služby Pronájem a půjčování věcí movitých Testování, měření, analýzy a kontroly Služby v oblasti administrativní správy a služby organizačně hospodářské povahy (from 19 Jan 2023)
  • Original Czech license name: Výroba tepelné energie (from 19 Jan 2023)
  • Original Czech license name: Rozvod tepelné energie (from 19 Jan 2023)
  • Original Czech license name: Pronájem nemovitostí, bytů a nebytových prostor , pokud vedle pronájmu pronajimatelem nejsou poskytovány jiné, než základní služby zajišťující řádný provoz nemovitostí, bytů a nebytových prostor (from 19 Jan 2023)
  • Accounting consultant services, bookkeeping, tax accounting (from 5 Feb 2015)
  • Original Czech license name: Technicko-organizační činnost v oblasti požární ochrany (from 5 Feb 2015)
  • Provision of services in the field of labor safety and health (from 5 Feb 2015)
  • - Road motor transport
    - Freight transport carried out by vehicles or road trains with a maximum permissible weight of no more than 3.5 tons, if they are intended for the transportation of animals or goods
    (from 5 Feb 2015)

History of changes business activites by Articles of Association

Types of activities previously listed in the Articles of Association of the company OP papírna, s.r.o., but no longer active (removed from the Articles of Association):

  • - Road motor transport
    - Original Czech license name: nákladní vnitrostátní provozovaná vozidly o největší povolené hmotnosti do 3,5 tuny včetně,
    - Original Czech license name: nákladní mezinárodní provozovaná vozidly o největší povolené hmotnosti do 3,5 tuny včetně
    (from 3 Feb 2011 to 5 Feb 2015)
  • Production, trade and services not specified in Appendices 1-3 of the Trade Licensing Act (free licenses in the Czech Republic) (from 3 Feb 2011 to 19 Jan 2023)
  • Original Czech license name: provozování vodovodů a kanalizací a úprava a rozvod užitkové vody (from 27 Feb 2007 to 3 Feb 2011)
  • Waste handling operations (excluding hazardous waste) (from 27 Feb 2007 to 3 Feb 2011)
  • Original Czech license name: rozvod tepelné energie (from 27 Feb 2007 to 19 Jan 2023)
  • Original Czech license name: výroba tepelné energie (from 27 Feb 2007 to 19 Jan 2023)
  • Original Czech license name: testování, měření a analýzy (from 19 Nov 2003 to 3 Feb 2011)
  • Original Czech license name: výroba vlákniny, papíru a lepenky a zboží z těchto materiálů - výroba buničiny, papíru a zboží z těchto materiálů (from 9 Jun 2003 to 3 Feb 2011)
  • Original Czech license name: rozvod elektřiny (from 27 Feb 1998 to 27 Feb 2007)
  • Original Czech license name: výroba elektřiny (from 27 Feb 1998 to 27 Feb 2007)
  • Original Czech license name: silniční motorová doprava osobní (from 27 Feb 1998 to 5 Feb 2015)
  • Freight road transport (from 27 Feb 1998 to 3 Feb 2011)
  • Hospitality activity (from 27 Feb 1998 to 27 Feb 2007)
  • Accommodation services (from 27 Feb 1998 to 3 Feb 2011)
  • Purchase of goods for the purpose of further sale and sale (from 27 Feb 1998 to 3 Feb 2011)
  • Original Czech license name: zpracování a výroba papíru (from 27 Feb 1998 to 9 Jun 2003)
  • Original Czech license name: pronájem nemovitostí, bytů a nebytových prostor , pokud vedle pronájmu pronajimatelem nejsou poskytovány jiné, než základní služby zajišťující řádný provoz nemovitostí, bytů a nebytových prostor (from 15 May 1997 to 19 Jan 2023)

Current business activities/licences of per Trade Licensing Office

Current types of activities of the company OP papírna, s.r.o. as issued by the Trade Licensing Office of the Czech Republic ("živnostenský úřad" in Czech).

  • - Road motor transport
    - Domestic (NOT international) freight transportation carried out by vehicles or road trains with a maximum permissible weight of no more than 3.5 tons, intended for the transportation of animals or goods and international freight transport carried out by vehicles or road trains with a maximum permissible weight of no more than 2.5 tons, intended for the transport of animals or goods
    (from 29 Sep 1997)
  • Production, trade and services not specified in Appendices 1-3 of the Trade Licensing Act (free licenses in the Czech Republic) (from 8 Sep 1997)
    • Production of pulp, paper, cardboard and related paper-based products (from 7 Jun 2011)
    • Operation of water supply and sewerage systems, water treatment and distribution (from 7 Jun 2011)
    • Waste handling operations (excluding hazardous waste) (from 7 Jun 2011)
    • Wholesale and retail trade (from 7 Jun 2011)
    • Accommodation services (from 7 Jun 2011)
    • Testing, measurement, analyses and control (from 10 Jun 2011)
    • Administrative support and operational support services (from 17 Jul 2012)
    • Rental and leasing of movable property (from 17 Jul 2012)
  • Accounting consultant services, bookkeeping, tax accounting (from 12 Jul 2012)
  • Original Czech license name: Technicko-organizační činnost v oblasti požární ochrany (from 12 Jul 2012)
  • Provision of services in the field of labor safety and health (from 12 Jul 2012)

History of business activities of per Trade Licensing Office

Previously registered business activities of OP papírna, s.r.o. issued by Trade Licensing Office (živnostenský úřad), which are no longer valid.

  • Original Czech license name: Testování, měření a analýzy (from 3 Mar 2003 to 30 Jun 2008)
  • - Production of pulp, paper, cardboard and related paper-based products
    - Original Czech license name: výroba buničiny, papíru a zboží z těchto materiálů
    (from 8 Sep 1997 to 30 Jun 2008)
  • Hospitality activity (from 8 Sep 1997 to 2 Aug 2008)
  • Accommodation services (from 8 Sep 1997 to 30 Jun 2008)
  • Purchase of goods for the purpose of further sale and sale (from 8 Sep 1997 to 30 Jun 2008)
  • Original Czech license name: Silniční motorová doprava osobní (from 29 Sep 1997 to 14 May 2009)
  • Waste handling operations (excluding hazardous waste) (from 4 Sep 2006 to 30 Jun 2008)
  • Original Czech license name: Provozování vodovodů a kanalizací a úprava a rozvod užitkové vody (from 4 Sep 2006 to 30 Jun 2008)

Additional Information about the legal entity

Any other data that has been entered into the company's charter or recorded in the Trade Register. Unfortunately, this information is currently available only in the Czech language. For translation, please use your browser's built-in translation tool.

Currently registered records

Records that are valid at the present time:

  • Obchodní korporace se podřídila zákonu jako celku postupem podle § 777 odst. 5 zákona č. 90/2012 Sb., o obchodních společnostech a družstvech. (date of record 5 Feb 2015)
  • Dne 28.3.2012 byla uzavřena smlouva o vkladu části podniku mezi vkladatelem - společností OP papírna, s.r.o., se sídlem Olšany 18, PSČ 789 62, IČ: 251 28 612 a přijímající společností - Roll4You, s.r.o., se sídlem Olšany 18, PSČ 789 62, IČ: 293 97 880 ohledně organizační jednotky s označením "Divize cigaretové konfekce", s účinností od 1.4.2012. (date of record 12 Apr 2012)
CHANGE HISTORY: The additional information for this legal entity has never been changed; there are no historical records.