Patent details

EP2148661 Title: ORAL CONTROLLED RELEASE COMPOSITIONS COMPRISING VITAMIN D COMPOUND AND WAXY CARRIER

Basic Information

Publication number:
EP2148661
PCT Application Number:
PCT/US/2008/061579
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP087469086
PCT Publication Number:
WO/2008/134512
First applicant's nationality:
Translation Language:
EPO Publication Language:
English
English Title of Invention:
ORAL CONTROLLED RELEASE COMPOSITIONS COMPRISING VITAMIN D COMPOUND AND WAXY CARRIER
French Title of Invention:
COMPOSITIONS ORALES À LIBÉRATION CONTRÔLÉE COMPRENANT DES COMPOSÉS DE VITAMINE D ET UN VÉHICULE CIREUX
German Title of Invention:
ORALE ZUSAMMENSETZUNGEN MIT KONTROLLIERTER FREISETZUNG MIT EINER VITAMIN-D-VERBINDUNG UND EINEM WACHSARTIGEN TRÄGER
SPC Number:

Dates

Filing date:
25/04/2008
Grant date:
12/12/2012
EP Publication Date:
12/12/2012
PCT Publication Date:
06/11/2008
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
03/02/2010
EP B1 Publication Date:
12/12/2012
EP B2 Publication Date:
EP B3 Publication Date:
Lapsed date:
Expiration date:
25/04/2028
Renunciation date:
Revocation date:
Annulment date:

Owner

From:
05/06/2019
 
 

Name:
Opko Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus 3013 Lake Drive, Dublin 24, Ireland (IE)

Name:
Opko Renal, LLC
Address:
4400 Biscayne Boulevard, Miami, FL 33137, United States (US)

History of Owners

From:
05/06/2019
To:
05/06/2019

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

Name:
Opko Renal, LLC
Address:
4400 Biscayne Boulevard, Miami, FL 33137, United States (US)

From:
05/06/2019
To:
05/06/2019

Name:
OPKO Health, Inc.
Address:
4400 Biscayne Blvd., Miami, FL 33137, United States (US)

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

From:
05/06/2019
To:
05/06/2019

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

Name:
Proventiv Therapeutics LLC
Address:
2333 Waukegan Road Suite E100, Bannockburn, IL 60015, United States (US)

From:
05/06/2019
To:
05/06/2019

Name:
Cytochroma Cayman Islands Ltd.
Address:
Maples Corporate Services , P.O.Box 309 , Ugland House, Grand Cayman, KY1-1104, Cayman Islands (KY)

Name:
Proventiv Therapeutics LLC
Address:
2333 Waukegan Road Suite E100, Bannockburn, IL 60015, United States (US)

From:
25/04/2008
To:
05/06/2019

Name:
Cytochroma Inc.
Address:
100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3, Canada (CA)

Name:
Proventiv Therapeutics LLC
Address:
2333 Waukegan Road Suite E100, Bannockburn, IL 60015, United States (US)

Agent

Name:
OFFICE FREYLINGER S.A.
From:
23/01/2013
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
TABASH Samir, P.
Address:
Canada (CA)

2

Name:
WHITE Jay, A.
Address:
Canada (CA)

3

Name:
MESSNER Eric, J.
Address:
United States (US)

4

Name:
AGUDOAWU Sammy, A.
Address:
Canada (CA)

5

Name:
PETKOVICH P. Martin
Address:
Canada (CA)

6

Name:
BISHOP Charles, W.
Address:
United States (US)

7

Name:
CRAWFORD Keith, H.
Address:
United States (US)

Priority

Priority Number:
913853 P
Priority Date:
25/04/2007
Priority Country:
United States (US)

Classification

Main IPC Class:
A61K 9/48;

Publication

Bulletin

1

Bulletin Heading:
CO
Bulletin edition number:
2019/08
Publication date:
10/07/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

2

Bulletin Heading:
CO
Bulletin edition number:
2019/08
Publication date:
10/07/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

3

Bulletin Heading:
CO
Bulletin edition number:
2019/08
Publication date:
10/07/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

4

Bulletin Heading:
CO
Bulletin edition number:
2019/08
Publication date:
10/07/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

5

Bulletin Heading:
CO
Bulletin edition number:
2019/08
Publication date:
10/07/2019
Description:
Section M : Transfers of property (Art. 53 of the law), change of name and/or address

Deed

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000226A
Date Registered:
05/06/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Proventiv Therapeutics LLC
Address:
2333 Waukegan Road Suite E100, Bannockburn, IL 60015, United States (US)

2

Name:
Cytochroma Cayman Islands Ltd.
Address:
Maples Corporate Services , P.O.Box 309 , Ugland House, Grand Cayman, KY1-1104, Cayman Islands (KY)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000227A
Date Registered:
05/06/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Proventiv Therapeutics LLC
Address:
2333 Waukegan Road Suite E100, Bannockburn, IL 60015, United States (US)

2

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000228A
Date Registered:
05/06/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

2

Name:
OPKO Health, Inc.
Address:
4400 Biscayne Blvd., Miami, FL 33137, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000229A
Date Registered:
05/06/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Opko IP Holdings II, Inc.
Address:
Maples Corporate Services P.O. Box 309 Ugland House, Grand Kayman, KY1-1104, Cayman Islands (KY)

2

Name:
Opko Renal, LLC
Address:
4400 Biscayne Boulevard, Miami, FL 33137, United States (US)

Removed Pledgee

Name:
Address:

Change of owner(s)

Change Kind/ Decision Type:
Change of ownership
Deed Number:
RC20190000230A
Date Registered:
05/06/2019
Licence Effective Date:
Licence Expiration Date:
Scope of Licence:
Deed Filer:
OFFICE FREYLINGER S.A.
Journal Edition Number:
Text:
Country Code:
Updated Licence Number:
Terminated Licence Number:

Added Owner(s)

1

Name:
Opko Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus 3013 Lake Drive, Dublin 24, Ireland (IE)

2

Name:
Opko Renal, LLC
Address:
4400 Biscayne Boulevard, Miami, FL 33137, United States (US)

Removed Pledgee

Name:
Address:

Annual Fees

Annual Fee Due Date:
30/04/2026
Annual Fee Number:
19
Annual Fee Amount:
281 Euro
Expected Payer:
Last Annual Fee Payment Date:
28/04/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
262 Euro
Payer:
Computer Packages INC
Filing date Document type Number of pages
05/06/2019 Request For Change 18
11/06/2019 Outgoing Correspondence 1
05/06/2019 Request For Change 12
11/06/2019 Outgoing Correspondence 1
05/06/2019 Request For Change 11
11/06/2019 Outgoing Correspondence 1
05/06/2019 Request For Change 23
05/06/2019 Request For Change 12