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:0465.418.470
Status:Active
Legal situation: Normal situation
Since March 31, 1999
Start date:March 31, 1999
Name:AKXIO DIGITAL
Name in French, since June 14, 2023
Registered seat's address: Chaussée de Marche(WD) 799
5100 Namur
Since December 1, 2020
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: Private limited company
Since June 21, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0793.656.869   Since November 21, 2022
Director 0841.567.545   Since June 21, 2019
Permanent representative Gryson ,  Eric  (0793.656.869)   Since November 21, 2022
Permanent representative Casale ,  Laura  (0841.567.545)   Since November 21, 2022
Permanent representative Casale ,  Mathieu  (0841.567.545)   Since November 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since November 25, 2014
Dispensation
Since November 25, 2014
 
 

Characteristics

Employer National Social Security Office
Since June 1, 1999
Subject to VAT
Since April 1, 1999
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  47.410  -  Retail trade of computers, peripheral units and software in specialised stores
Since January 1, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.520 -  Wholesale trade of electronic and telecommunications equipment and parts
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearJuly 1, 2018
End date exceptional fiscal yearDecember 31, 2019
 
 

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)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