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:0669.525.177
Status:Active
Legal situation: Opening of bankruptcy procedure
Since February 27, 2023
Start date:January 12, 2017
Name:OS RESINE
Name in French, since January 12, 2017
Registered seat's address: Rue du Moulin 13
4100 Seraing
Since January 12, 2017
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 January 12, 2017
Number of establishment units (EU): 0
 
 

Functions

Manager (2) Schillaci ,  Angelo  Since January 12, 2017
Manager (2) Schillaci ,  Olivier  Since January 12, 2017
Curator (designated by court) Decharneux ,  Joëlle  Since February 27, 2023
Curator (designated by court) Evrard ,  Sandrine  Since February 27, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since April 1, 2017
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  22.230  -  Manufacture of builders' ware of plastic
Since January 12, 2017
VAT 2008  43.331  -  Tiling of floors and walls
Since January 12, 2017
VAT 2008  43.333  -  Wallpapering and wall and floor coverings in other materials
Since January 12, 2017
VAT 2008  47.530  -  Retail trade of carpets, rugs, wall and floor coverings in specialised stores
Since January 12, 2017
 
 

Financial information

Annual assembly May
End date financial year 31 December
Start date exceptional fiscal yearJanuary 11, 2017
End date exceptional fiscal yearDecember 31, 2017
 
 

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)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