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:0682.867.132
Status:Active
Legal situation: Normal situation
Since October 12, 2017
Start date:October 12, 2017
Name:SILEX
Name in Dutch, since October 12, 2017
Registered seat's address: Frankrijklei 70
2000 Antwerpen
Since August 12, 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: Private limited company
Since August 12, 2022
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Director 0811.909.103   Since August 12, 2022
Director 0841.925.455   Since August 12, 2022
Permanent representative Snauwaert ,  Frederik  (0811.909.103)   Since May 11, 2021
Permanent representative Teunissen ,  Christian  (0841.925.455)   Since May 11, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

Knowledge of basic management
Since October 25, 2017
 
 
 

Characteristics

Employer National Social Security Office
Since August 16, 2021
Subject to VAT
Since October 12, 2017
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

Knowledge of basic business management
Since October 25, 2017
 
 

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

VAT 2008  64.200  -  Activities of holding companies
Since October 12, 2017
VAT 2008  70.100  -  Activities of head offices
Since October 12, 2017
VAT 2008  70.220  -  Business and other management consultancy activities
Since October 12, 2017
VAT 2008  82.990  -  Other business support service activities n.e.c.
Since October 12, 2017
 
 

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

NSSO2008  70.100 -  Activities of head offices
Since August 16, 2021
 
 

Financial information

Annual assembly June
End date financial year 31 December
Start date exceptional fiscal yearOctober 12, 2017
End date exceptional fiscal yearDecember 31, 2018
 
 

Links between entities

0837.478.994 (ELAND GROUP)   has been absorbed by this entity  since December 30, 2023
 
 

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