Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.
Registered entity data
In general | |||
| Enterprise number: | 0536.491.657 | ||
| Status: | Stopped Since January 1, 2024 | ||
| Legal situation: | Merger by acquisition Since January 1, 2024 | ||
| Start date: | July 8, 2013 | ||
| Name: | AIXIAL Name in French, since December 14, 2015 | ||
| Registered seat's address: |
Chaussée de Charleroi 112
1060 Saint-Gilles Since July 4, 2013 | ||
| 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 liability company
(1) Since July 4, 2013 | ||
| Number of establishment units (EU): | 1
Information and activities for each establishment unit | ||
| | |||
Functions | |||
| Director | Di Franco , Nicolas | Since July 1, 2023 | |
| Director | ferro , Luca | Since October 10, 2022 | |
| Manager (2) | Granger , Olivier | Since July 4, 2013 | |
| | |||
Entrepreneurial skill - Travelling- Fairground operator | |||
| Knowledge of basic management Since July 24, 2013 | |||
| | |||
Characteristics | |||
| Employer National Social Security Office Since September 16, 2013 | |||
| Subject to VAT Since August 1, 2013 | |||
| Enterprise subject to registration Since November 1, 2018 | |||
| | |||
Authorisations | |||
| Knowledge of basic business management Since July 24, 2013 | |||
| | |||
Version of the Nacebel codes for the VAT activities 2008(3) | |||
| VAT 2008
71.209
-
Other technical control and analysis activities Since July 4, 2013 | |||
| VAT 2008
72.110
-
Research and experimental development on biotechnology Since July 4, 2013 | |||
| | |||
Version of the Nacebel codes for the NSSO activities 2008(3) | |||
| NSSO2008
74.909
-
Other professional, scientific and technical activities Since September 16, 2013 | |||
| | |||
Financial information | |||
| Annual assembly | June | ||
| End date financial year | 31 December | ||
| | |||
Links between entities | |||
| 0830.917.737 (AIXIAL BELGIUM)
has been absorbed by this entity
since December 14, 2015 | |||
| This entity
is absorbed by
0471.960.230 (ALTEN Belgium)
since January 1, 2024 | |||
| | |||
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 Check withholding obligation Central Register of Director Disqualifications - log in | |||
(1)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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".
(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 "Manager" must, from January 1, 2020 to January 1, 2024, be read as "Director".
(3)Activities are registered in the CBE using NACE-BEL codes (Belgian classification of activities). Following a conversion of activities with a NACE-BEL code (2003 version) to NACE-BEL codes (2008 version), the start date of activities (2008 version) is 1/01/2008. Activities with a NACE-BEL code (2008 version) were then stopped on 31/12/2024 and automatically converted to NACE-BEL codes (2025 version). These were mere administrative conversion and no modification of the activity itself. The 2003 activities can be accessed by clicking on the link : "Show the NACE-BEL codes activities version 2003".
To top Back

