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:0403.766.458
Status:Active
Legal situation: Normal situation
Since April 13, 1956
Start date:April 13, 1956
Name:DIGI BELGIUM
Name in Dutch, since August 6, 2003
Registered seat's address: Neerlandweg 7
2610 Antwerpen
Since December 28, 2004
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: Public limited company
Since September 29, 1977
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director Esquiliche Ramon ,  Enrique  Since June 2, 2014
Director KASAI ,  TEIJI  Since October 1, 2011
Director SATO ,  YUJIRO  Since June 2, 2014
Director TANZAWA ,  KAZUHIRO  Since June 2, 2014
Managing Director Esquiliche Ramon ,  Enrique  Since June 20, 2014
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 1, 1956
Subject to VAT
Since January 1, 1971
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Accredited inspection body for the recalibration of NAWI
Since June 15, 2009
Accredited inspection body for the recalibration of AWI
Since September 4, 2018
BELAC - Inspection bodies
 
 

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

VAT 2008  46.699  -  Wholesale trade of other machinery and equipment n.e.c.
Since January 1, 2008
 
 

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

NSSO2008  46.692 -  Wholesale trade of packaging machines and weighing machines
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Capital 315.000,00 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0415.822.766 (Digisystems)   has been absorbed by this entity  since July 28, 2003
 
 

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