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:0502.967.665
Status:Active
Legal situation: Normal situation
Since February 1, 2013
Start date:February 1, 2013
Name:EOX MANAGEMENT PARTNER
Name in French, since August 2, 2018
Registered seat's address: Avenue Louise 350
1050 Bruxelles
Since September 21, 2022
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 September 21, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Dailly ,  Thierry  Since January 30, 2023
Director Dumbi Kongolo ,  Michaël-Anthony  Since September 21, 2022
Director François ,  Alexandre  Since September 21, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 23, 2018
 
 
 

Characteristics

Employer National Social Security Office
Since February 1, 2019
Subject to VAT
Since February 1, 2013
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since February 6, 2013
 
 

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

VAT 2008  82.990  -  Other business support service activities n.e.c.
Since February 1, 2013
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since February 1, 2013
VAT 2008  47.990  -  Other retail trade not in stores, stalls or markets
Since February 1, 2013
VAT 2008  73.110  -  Advertising agencies
Since February 1, 2013
VAT 2008  74.101  -  Creating templates for personal and household goods
Since February 1, 2013
VAT 2008  82.300  -  Organisation of conventions and trade shows
Since February 1, 2013
 
 

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

NSSO2008  78.100 -  Activities of employment placement agencies
Since February 1, 2019
 
 

Financial information

Annual assembly June
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)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