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:0888.082.708
Status:Active
Legal situation: Normal situation
Since March 20, 2007
Start date:March 20, 2007
Name:NAXOS INFORMATION TECHNOLOGY
Name in French, since March 16, 2007
Abbreviation: NAXOS IT
Name in French, since December 14, 2023
Registered seat's address: Avenue des 3 Sources 3
1332 Rixensart
Since October 3, 2016
Phone number:
023471246 Since October 3, 2016(1)
Fax:
023471846 Since October 3, 2016(1)
Email address:
luc.vagman@naxosit.beSince October 3, 2016(1)
Web Address:
www.naxosit.be Since October 3, 2016(1)
Entity type: Legal person
Legal form: Public limited company
Since March 16, 2007
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Beugnier ,  Christian  Since May 5, 2009
Director Brisy ,  Alain  Since April 8, 2015
Director Vagman ,  Luc  Since March 16, 2007
Director Van drepol ,  Corinne  Since January 1, 2024
Managing Director Van drepol ,  Corinne  Since January 1, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since April 2, 2007
 
 
 

Characteristics

Employer National Social Security Office
Since July 2, 2007
Subject to VAT
Since April 1, 2007
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(2)

NSSO2008  62.010 -  Computer programming activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 82.500,00 EUR
Annual assembly March
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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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