Registered entity data
In general | |||
Enterprise number: | 0534.416.055 | ||
Status: | Active | ||
Legal situation: | Normal situation Since May 13, 2013 | ||
Start date: | May 13, 2013 | ||
Name: | OZAN Name in French, since May 6, 2013 | ||
Registered seat's address: |
Boulevard Lambermont 24
box 6
1030 Bruxelles Since September 30, 2019 | ||
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: |
Cooperative society with unlimited liability
(1) Since May 6, 2013 | ||
Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| |||
Functions | |||
Director (2) | Djeladin , Ersan | Since October 3, 2019 | |
Person in charge of daily management | Djeladin , Ersan | Since October 3, 2019 | |
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
Knowledge of basic management Since November 10, 2017 | |||
| |||
Characteristics | |||
Employer National Social Security Office Since April 5, 2017 | |||
Subject to VAT Since July 1, 2013 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
Authorisation for itinerant trade Since June 16, 2013 | |||
Knowledge of basic business management Since May 15, 2013 | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
VAT 2008
47.716 -
Retail trade of clothing, underwear and accessories for ladies, men, children and babies, in specialised stores, general assortment Since May 15, 2013 | |||
VAT 2008
47.820 -
Retail trade via stalls and markets of textiles, clothing and footwear Since May 15, 2013 | |||
VAT 2008
53.100 -
Postal activities under a universal service obligation Since May 15, 2013 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
NSSO2008
53.200 -
Other postal and courier activities Since April 5, 2017 |
| |||
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) Employers' repertory |
(1)In accordance with the law of 23 March 2019 on the introduction of 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 "Cooperative society with unlimited liability" has, since January 1, 2024, been transformed by operation of law into "General partnership".
(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 function "Director" must, since January 1, 2020, be read as "Manager".
(3)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