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:0627.837.349
Status:Active
Legal situation: Normal situation
Since April 2, 2015
Start date:April 2, 2015
Name:VISA Management
Name in French, since June 21, 2018
Registered seat's address: Au Pairon 41
4831 Limbourg
Since January 1, 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 company
Since December 22, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Magermans ,  Vincent  Since December 22, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since August 17, 2018
Subject to VAT
Since July 1, 2015
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Certified tax advisor or certified (tax) accountant
Since September 30, 2020
 
 

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

VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since July 1, 2015
VAT 2008  68.203  -  Rental and operating of own or leased real estate, except land
Since July 1, 2015
VAT 2008  69.109  -  Other legal activities
Since December 1, 2017
VAT 2008  69.201  -  Activities of accountants and tax consultants
Since December 1, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since December 1, 2017
VAT 2008  82.110  -  Combined office administrative service activities
Since December 1, 2017
 
 

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

NSSO2008  69.201 -  Activities of accountants and tax consultants
Since August 17, 2018
 
 

Financial information

Annual assembly January
End date financial year 31 December
Start date exceptional fiscal yearApril 2, 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)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