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:0629.970.755
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 29, 2024
Start date:May 12, 2015
Name:MISOS
Name in French, since May 12, 2015
Registered seat's address: Rue Bara 57
1070 Anderlecht
Since June 27, 2023

Ex officio striked off address since January 4, 2024(1)
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 (2)
Since May 12, 2015
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director BA ,  SAYDOU  Since June 27, 2023
Curator (designated by court) Massart ,  Pol  Since April 29, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

Mobile trade
Since May 18, 2015
 
Knowledge of basic management
Since May 18, 2015
 
 
 

Characteristics

Employer National Social Security Office
Since January 17, 2022
Subject to VAT
Since May 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Authorisation for itinerant trade
Since May 18, 2015
Knowledge of basic business management
Since May 18, 2015
 
 

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

VAT 2008  82.110  -  Combined office administrative service activities
Since January 1, 2018
VAT 2008  59.113  -  Production of films other than cinematographic and television
Since January 1, 2018
VAT 2008  59.120  -  Motion picture, video and television programme post-production activities
Since January 1, 2018
VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2018
VAT 2008  81.210  -  General cleaning of buildings
Since January 1, 2018
VAT 2008  81.290  -  Other cleaning activities
Since January 1, 2018
 
 

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

NSSO2008  81.220 -  Other building and industrial cleaning activities
Since January 17, 2022
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearMay 8, 2015
End date exceptional fiscal yearDecember 31, 2016
 
 

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)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(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 legal form "Private limited liability company" must, since January 1, 2020, be read as "Private limited company".

(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