Patent details

EP2481400 Title: Oral controlled release compositions comprising vitamin D compound and waxy carrier

Basic Information

Publication number:
EP2481400
PCT Application Number:
Type:
European Patent Granted for LU
Legal Status:
In force
Application number:
EP121545735
PCT Publication Number:
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:
18/06/2014
EP Publication Date:
18/06/2014
PCT Publication Date:
Claims Translation Received Date:
Translations Received Date (B1 EP Publication):
Translations Received Date (B2 EP Publication):
Translations Received Date (B3 EP Publication):
Publication date:
01/08/2012
EP B1 Publication Date:
18/06/2014
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:
11/09/2014
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 Blvd., Miami, FL 33137, United States (US)

From:
25/04/2008
To:
10/09/2014

Name:
CYTOCHROMA INC.
Address:
330 COCHRANE DRIVE, MARKHAM, ONTARIO L3R 8E4, 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:
17/09/2014
Address:
Boîte Postale 48, L-8001, STRASSEN, Luxembourg (LU)
To:

Inventor

1

Name:
Tabash Samir P.
Address:
Canada (CA)

2

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

3

Name:
White Jay A.
Address:
Canada (CA)

4

Name:
Messner Eric J.
Address:
United States (US)

5

Name:
Crawford Keith H.
Address:
United States (US)

6

Name:
Agudoawu Sammy A.
Address:
Canada (CA)

7

Name:
Bishop Charles W.
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

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:
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
11/06/2019 Outgoing Correspondence 1
05/06/2019 Request For Change 18