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:0678.508.466
Status:Active
Legal situation: Opening of bankruptcy procedure
Since April 25, 2024
Start date:July 12, 2017
Name:DILSA
Name in French, since November 12, 2020
Registered seat's address: Lange Lozanastraat 142   box 2
2018 Antwerpen
Since August 5, 2022
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: Ordinary limited partnership (1)
Since July 10, 2017
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Manager de Jong ,  Jacobus  Since August 5, 2022
Curator (designated by court) Sels ,  Filip  Since April 25, 2024
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Employer National Social Security Office
Since January 18, 2021
Subject to VAT
Since July 13, 2017
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  42.110  -  Construction of roads and motorways
Since October 1, 2020
VAT 2008  42.220  -  Construction of electricity and telecommunications networks
Since October 1, 2020
VAT 2008  49.410  -  Freight transport by road except removal services
Since October 1, 2020
VAT 2008  52.290  -  Other transportation support activities
Since July 13, 2017
VAT 2008  53.200  -  Other postal and courier activities
Since October 1, 2020
 
 

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

NSSO2008  49.410 -  Freight transport by road except removal services
Since January 18, 2021
 
 

Financial information

Annual assembly June
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)
Employers' repertory

(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 "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(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