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:0884.239.231
Status:Active
Legal situation: Opening of bankruptcy procedure
Since May 9, 2023
Start date:September 28, 2006
Name:ASYSTO
Name in Dutch, since May 4, 2012
Registered seat's address: Kapelstraat 148
2660 Antwerpen
Since July 1, 2018
Phone number:
033318060 Since July 1, 2018(1)
Fax: No data included in CBE.
Email address:
johan@kasian.beSince July 1, 2018(1)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited liability company (2)
Since March 27, 2012
Number of establishment units (EU): 3  List EU - Information and activities for each establishment unit
 
 

Functions

Director Leysen ,  Johan  Since April 30, 2021
Curator (designated by court) Brawers ,  Toon  Since May 9, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since May 20, 2014
 
 
 

Characteristics

Subject to VAT
Since November 1, 2006
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  71.121  -  Engineering and technical consultancy activities, except surveying activities
Since January 1, 2008
VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
VAT 2008  68.201  -  Renting and operating of own or leased real estate, excluding social housing
Since January 1, 2008
VAT 2008  70.210  -  Public relations and communication activities
Since January 1, 2008
VAT 2008  77.330  -  Renting and leasing of office machinery and equipment (including computers)
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly April
End date financial year 31 December
 
 

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)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)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".

(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