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:0460.646.961
Status:Active
Legal situation: Normal situation
Since May 13, 1997
Start date:May 13, 1997
Name:Diva Consult
Name in Dutch, since May 7, 1997
Registered seat's address: Meerstraat 177
1852 Grimbergen
Since July 15, 2019
Phone number:
023084324 Since October 1, 2014(1)
Fax: No data included in CBE.
Email address:
divacon@yahoo.comSince October 1, 2014(1)
stephane.struyve@divaconsult.euSince June 5, 2023
Web Address:
divaconsult.eu Since June 5, 2023
Entity type: Legal person
Legal form: Private limited company
Since June 5, 2023
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Struyve ,  Stephane  Since June 5, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since July 1, 1997
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(2)

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  72.190  -  Other research and experimental development on natural sciences and engineering
Since January 1, 2013
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  62.090  -  Other information technology and computer service activities
Since January 1, 2008
VAT 2008  72.110  -  Research and experimental development on biotechnology
Since January 27, 2015
VAT 2008  73.200  -  Market research and public opinion polling
Since January 27, 2015
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

0473.698.312 (ALLEGO)   has been absorbed by this entity  since March 1, 2005
0473.737.607 (MANNA CONSULT)   has been absorbed by this entity  since March 1, 2005
 
 

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)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(2)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