Advanced search

Osaühing Geotehnika Inseneribüroo G.I.B


Legal form:
Private limited company
Registration code:
10112450
VAT number:
EE100054419
Financial year period:
01.01 - 31.12
Established:
11.11.1996 (28)
Former business names:
Aktsiaselts Geotehnika Inseneribüroo G.I.B
Capital:
70 497 EUR
Address:
Harju maakond, Tallinn, Lasnamäe linnaosa, Betooni tn 26
Status:
Registered
Contacts
Email:
Phone:
Fields of activity
  • PROFESSIONAL, SCIENTIFIC, AND TECHNICAL ACTIVITIES
  • Architectural and engineering activities; testing and analysis
  • Architectural and engineering activities and related technical advice
  • Engineering activities and related technical advice
  • 71122 - Geological and geodetic research
VAT liability
Start End
EE10005441901.01.1994
Annual reports
Period Submitted
202401.01.2024 - 31.12.2024-
202301.01.2023 - 31.12.202305.08.2024Valid
202201.01.2022 - 31.12.202210.07.2023Valid
Unfiled declarations
No unfiled declarations as of 28.04.2025.
Tax debt
✓ No
Unfiled reports
✓ None
Unfiled declarat.
✓ None
Court decisions
2
Official notices
1
TTJA decisions
0
Real estate
0
.EE domains
0
Tax data
State taxes Labor taxes Taxable turnover Employees
2025 Q10 €0 €0 €-
Total:0 €0 €0 €
2024 Q40 €0 €0 €-
2024 Q30 €0 €0 €-
2024 Q20 €0 €0 €-
2024 Q10 €0 €0 €-
Total:0 €0 €0 €
Data is rounded!
Sales revenue by area of activity
2020 2021 2022
Geological and geodetic research 123 087 € 48 103 € 69 321 €
Debts to the Tax and Customs Board
No tax debt as of 28.04.2025
Date of birth Role Start Valid
Seppo Sakari Rämö 26.08.1963 (61) Management board member 11.07.2017 Yes
Tapio Antero Ranta-aho 01.04.1967 (58) Management board member 11.07.2017 Yes
Villu Reha 06.05.1961 (63) Management board member 05.10.2021 Yes
Date of birth or registration Role Share % Type Start
Insinööritoimisto Pohjatekniikka Oy - Partner 70 497,00 EUR 100 Sole ownership 07.10.2020
Date of birth Control Start
Esa Haapa-Aho 12.10.1952 (72) Indirect holding 30.10.2018
Orders / Decrees
Date Type Deadline Condition / State
Ä 10007957 / M1006.07.2024Warning order for deletion from the register: annual report not submitted09.10.2024Deficiencies remedied (06.08.2024)
Ä 10007957 / M912.09.2023Warning order for compulsory dissolution: insufficient net assets12.03.2024Deficiencies remedied (23.04.2024)
Ä 10007957 / M821.02.2023Order to remedy deficiencies in the annual report23.03.2023In force (21.02.2023)
Court decisions
Type of proceeding Type of decision Category Judges ECLI Date
2-22-4520/9Civil matterCourt order (Ruling on compromise)Law of obligationsIngrid NiinemägiECLI:EE:HMK:2022:2.22.4520.1462609.08.2022
2-17-2151/22Civil matterCourt order (Ruling on compromise)Law of obligationsKaupo Paal, Imbi Sidok-Toomsalu, Reet AllikvereECLI:EE:TLRK:2018:2.17.2151.505810.04.2018
Official notices
Date
Notice of company restructuring18.07.2017
Public transactions
Party Amount Classification
20.07.2022Kaitseliit1 100.00 €
Received
FIXED ASSETS
Other national defense
20.07.2022Kaitseliit220.00 €
Received
OTHER OPERATING EXPENSES
Other national defense