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:0455.318.691
Status:Active
Legal situation: Normal situation
Since May 23, 1995
Start date:May 23, 1995
Name:B.S.O.
Name in Dutch, since May 23, 1995
Registered seat's address: Chaussée de Louvain 431G
1380 Lasne
Since May 15, 2009
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 May 23, 1995
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Simon ,  Benoit  Since May 23, 1995
Manager (2) Wegnez ,  Véronique  Since July 1, 2009
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1995
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(3)

VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2008
VAT 2008  46.190  -  Commission trade of miscellaneous products
Since January 1, 2008
VAT 2008  59.111  -  Production of cinematographic films
Since January 1, 2008
VAT 2008  59.203  -  Music editing
Since January 1, 2008
VAT 2008  59.209  -  Other sound recording services
Since January 1, 2008
VAT 2008  73.110  -  Advertising agencies
Since January 1, 2008
VAT 2008  74.901  -  Activities of agents and representatives of artists, sportsmen and other public figures
Since January 1, 2008
VAT 2008  77.294  -  Rental and leasing of textiles, clothing, jewellery and footwear
Since January 1, 2008
VAT 2008  77.392  -  Rental and leasing of tents
Since January 1, 2008
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since January 1, 2008
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since January 1, 2008
VAT 2008  90.011  -  Performances by independent artists
Since January 1, 2008
VAT 2008  90.012  -  Production of shows by artistic ensembles
Since January 1, 2008
VAT 2008  90.021  -  Promotion and organisation of live performances
Since January 1, 2008
VAT 2008  90.023  -  Specialised services in sound, image and lighting
Since January 1, 2008
VAT 2008  90.029  -  Other support activities to performing arts
Since January 1, 2008
VAT 2008  90.031  -  Artistic creation, except support activities
Since January 1, 2008
VAT 2008  90.032  -  Support activities for artistic creation
Since January 1, 2008
VAT 2008  90.041  -  Management of theatres, concerts and suchlike
Since January 1, 2008
VAT 2008  90.042  -  Management of cultural centres and multifunctional rooms with a cultural aspect
Since January 1, 2008
VAT 2008  93.110  -  Operation of sports arenas and stadiums
Since January 1, 2008
VAT 2008  93.199  -  Other sporting activities n.e.c.
Since January 1, 2008
VAT 2008  93.299  -  Other amusement and recreation activities n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

0455.439.843 (VIVA NOVA)   has been absorbed by this entity  since May 15, 2009
 
 

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)

(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, since January 1, 2020, be read as "Director".

(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