Registered entity data
In general | |||
Enterprise number: | 0450.905.686 | ||
Status: | Active | ||
Legal situation: | Normal situation Since September 22, 1993 | ||
Start date: | September 22, 1993 | ||
Name: | NSI IT Software & Services Name in French, since June 29, 2006 | ||
Abbreviation: |
N.S.I. Name in French, since September 22, 1993 | ||
Registered seat's address: |
Rue de Bruxelles 174
box A
4340 Awans Since June 21, 2005 | ||
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: |
Public limited company
Since September 22, 1993 | ||
Number of establishment units (EU): | 2
List EU - Information and activities for each establishment unit | ||
| |||
Functions | |||
There are 15 legal functions for this entity. Show the legal functions. | |||
| |||
Entrepreneurial skill - Travelling- Fairground operator | |||
No data included in CBE. | |||
| |||
Characteristics | |||
Employer National Social Security Office Since September 1, 1993 | |||
Subject to VAT Since October 1, 1993 | |||
Enterprise subject to registration Since November 1, 2018 | |||
| |||
Authorisations | |||
No data included in CBE. | |||
| |||
Version of the Nacebel codes for the VAT activities 2008(1) | |||
VAT 2008
62.010 -
Computer programming activities Since January 1, 2008 | |||
| |||
Version of the Nacebel codes for the NSSO activities 2008(1) | |||
NSSO2008
62.020 -
Computer consultancy activities Since January 1, 2008 | |||
Show the activities for NACEBEL codification version 2003. |
| |||
Financial information | |||
Capital | 2.024.048,29 EUR | ||
Annual assembly | May | ||
End date financial year | 31 December | ||
| |||
Links between entities | |||
0479.103.190 (NASCA IT SOFTWARE ` SERVICES)
has been absorbed by this entity
since June 29, 2006 | |||
0456.822.092 (SOLINFOR)
has been absorbed by this entity
since June 28, 2007 | |||
0419.874.297 (NSI BELGIUM)
has been absorbed by this entity
since June 30, 2010 | |||
0477.801.412 (AMSTER GROUP)
has been absorbed by this entity
since January 14, 2014 | |||
0470.523.442 (PIXELIXIR)
has been absorbed by this entity
since December 31, 2019 | |||
0506.894.482 (PIXELIXIR HOLDING)
has been absorbed by this entity
since December 31, 2019 | |||
0424.305.021 (NSI-OPEN)
has been absorbed by this entity
since January 1, 2020 | |||
0425.997.670 (MULTI DATA)
has been absorbed by this entity
since January 1, 2022 | |||
0475.709.774 (BUSINESS & SYSTEMS INTEGRATION)
has been absorbed by this entity
since December 21, 2023 | |||
| |||
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)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