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:0731.727.220
Status:Active
Legal situation: Judicial dissolution or nullity
Since June 26, 2023
Start date:July 31, 2019
Name:MAG & OSLO
Name in French, since July 31, 2019
Registered seat's address: Rue Jean Jaurès 273   box 11
6061 Charleroi
Since July 31, 2019
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 July 31, 2019
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Mucciaccio ,  Luca  Since November 23, 2020
Director Pestiaux ,  Maxime  Since January 15, 2021
Administrator Bringard ,  Francis  Since June 26, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since August 9, 2019
 
 
 

Characteristics

Subject to VAT
Since August 9, 2019
Enterprise subject to registration
Since August 9, 2019
 
 

Authorisations

Knowledge of basic business management
Since August 8, 2019
 
 

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

VAT 2008  47.910  -  Retail trade by mail or by Internet
Since August 9, 2019
VAT 2008  47.711  -  Retail trade of ladies clothing in specialised stores
Since August 9, 2019
VAT 2008  47.786  -  Retail trade of souvenir and religious articles in specialised stores
Since August 9, 2019
VAT 2008  70.210  -  Public relations and communication activities
Since August 9, 2019
VAT 2008  70.220  -  Business and other management consultancy activities
Since August 9, 2019
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since August 9, 2019
 
 

Financial information

Annual assembly September
End date financial year 31 March
 
 

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)

(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