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