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:0449.306.374
(This enterprise number replaces 0449.303.703 closed since 23/09/2010)
Status:Active
Legal situation: Normal situation
Since January 26, 1993
Start date:January 26, 1993
Name:VAN DIJK INDUSTRIES
Name in Dutch, since July 15, 2015
Registered seat's address: Minnekepoeslaan 6   box 102
2280 Grobbendonk
Since October 10, 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 liability company (1)
Since January 26, 1993
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager (2) RAMAZAN ,  OZCELIK  Since July 15, 2015
Manager (2) Van Dyck ,  Bart  Since January 27, 1993
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since March 1, 1993
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  46.170  -  Commission trade of food, beverages and tobacco
Since September 14, 2011
VAT 2008  45.310  -  Commission trade and wholesale trade of motor vehicle equipment
Since September 14, 2011
VAT 2008  46.392  -  Non-specialised wholesale trade of non-frozen food, beverages and tobacco
Since January 1, 2008
VAT 2008  46.492  -  Wholesale trade of school and office supplies
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly June
End date financial year 31 December
 
 

Links between entities

This enterprise number replaces 0449.303.703 closed since 23/09/2010
 
 

External links

Publications in National Gazette
0449.306.374 0449.303.703

Publication of the annual accounts in the Central Balance Sheet Office
0449.306.374

Database of statutes and powers of representation (notarial deeds)
0449.306.374 0449.303.703

(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