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:0696.626.878
Status:Active
Legal situation: Opening of bankruptcy procedure
Since September 8, 2022
Start date:May 18, 2018
Name:OSG WINES
Name in French, since May 18, 2018
Registered seat's address: Ossogne(H) 2
5370 Havelange
Since May 18, 2018
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 18, 2018
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Manager (2) Gridelet ,  Olivier  Since May 18, 2018
Curator (designated by court) Delvaux ,  Christel  Since September 8, 2022
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 25, 2018
 
 
 

Characteristics

Subject to VAT
Since June 1, 2018
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since May 25, 2018
 
 

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

VAT 2008  46.341  -  Wholesale trade of wine and spirits
Since May 18, 2018
VAT 2008  47.252  -  Retail trade of beverages in specialised stores, general assortment
Since May 18, 2018
VAT 2008  47.910  -  Retail trade by mail or by Internet
Since May 18, 2018
VAT 2008  63.120  -  Web portals
Since May 18, 2018
VAT 2008  70.220  -  Business and other management consultancy activities
Since May 18, 2018
VAT 2008  85.599  -  Other forms of education
Since May 18, 2018
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearMay 17, 2018
End date exceptional fiscal yearJune 30, 2019
 
 

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