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.

 

Attention! This entity has been stopped. Therefore, the shown data reflect the situation at the moment of cessation of the entity.


Registered entity data

In general

Enterprise number:0462.587.159
Status:Stopped
Since January 20, 2022
Legal situation: Merger by acquisition
Since January 20, 2022
Start date:February 12, 1998
Name:DILACO
Name in Dutch, since June 30, 2015
Registered seat's address: Daalstraat 140
1852 Grimbergen
Since August 7, 2014
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 January 28, 1998
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0727.603.235   Since July 26, 2019
Director Dupont ,  Kevin  Since April 29, 2014
Permanent representative de Kleijn ,  Huibert  (0727.603.235)   Since July 26, 2019
Managing Director 0727.603.235   Since July 26, 2019
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since March 1, 1998
Subject to VAT
Since March 1, 1998
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

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

VAT 2008  62.020  -  Computer consultancy activities
Since January 1, 2008
VAT 2008  62.010  -  Computer programming activities
Since January 1, 2008
VAT 2008  63.110  -  Data processing, hosting and related activities
Since January 1, 2008
 
 

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

NSSO2008  62.020 -  Computer consultancy activities
Since January 1, 2008
 
 

Financial information

Capital 865.164,50 EUR
Annual assembly May
End date financial year 31 December
 
 

Links between entities

0819.359.097 (ALYOTECH ICT BELGIUM)   has been absorbed by this entity  since March 26, 2010
0461.668.035 (Dilaco)   has been absorbed by this entity  since June 30, 2015
0466.960.275 (DILACO CONSULT)   has been absorbed by this entity  since June 30, 2015
This entity  is absorbed by   0550.549.135 (DILACO)   since January 20, 2022
 
 

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