Patent details
EP2148661
Title:
ORAL CONTROLLED RELEASE COMPOSITIONS COMPRISING VITAMIN D COMPOUND AND WAXY CARRIER.
The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
Ok
Cancel
You have not selected any documents
Ok
Basic Information
Publication number:
EP2148661
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP08746908.6
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
Canada (CA)
Publications:
Dates
Filing date:
25/04/2008
Grant date:
12/12/2012
EP Publication Date:
12/12/2012
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
12/12/2012
EP B1 Publication Date:
12/12/2012
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
19/02/2013
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
24/04/2028
Lapsed By Expiration Date:
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:
Applicant/holder
From:
31/08/2021
Name:
OPKO Renal, LLC
Address:
4400 Biscayne Boulevard, 33137, Miami, FL, United States of America (US)
From:
31/08/2021
Name:
EirGen Pharma Ltd.
Address:
Westside Business Park, Old Kilmeaden Road, X91 YV67, Waterford, Ireland (IE)
Historical Applicant/holder
From:
05/08/2021
To:
31/08/2021
Name:
OPKO Ireland Global Holdings, Ltd.
Address:
Boundary Hall
Cricket Square P.O. Box 1093, KY1-9006, Grand Cayman, Cayman Islands (KY)
From:
06/01/2021
To:
06/01/2021
Name:
OPKO IP Holdings II, Inc.
Address:
Maples Corporate Services
P.O. Box 309, Ugland House, KY1-1104, Grand Cayman, Cayman Islands (KY)
From:
06/01/2021
To:
06/01/2021
Name:
Cytochroma Cayman Islands Ltd.
Address:
Maples Corporate Services P.O. Box 309, Ugland House, KY1-1104, Grand Cayman, Cayman Islands (KY)
From:
06/01/2021
To:
06/01/2021
Name:
OPKO Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus
3013 Lake Drive, Dublin 24, Ireland (IE)
From:
06/01/2021
To:
06/01/2021
Name:
OPKO Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus
3013 Lake Drive, Dublin 24, Ireland (IE)
From:
06/01/2021
To:
31/08/2021
Name:
OPKO Renal, LLC
Address:
4400 Biscayne Boulevard, 33137, Miami, FL, United States of America (US)
From:
06/01/2021
To:
06/01/2021
Name:
OPKO Health, Inc.
Address:
4400 Biscayne Boulevard, 33137, Miami, Florida, United States of America (US)
From:
06/01/2021
To:
06/01/2021
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
From:
06/01/2021
To:
06/01/2021
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
From:
06/01/2021
To:
06/01/2021
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
From:
12/12/2012
To:
06/01/2021
Name:
Cytochroma Inc.
Address:
100 Allstate Parkway, Suite 600, MARKHAM, ON L3R 6H3, Canada (CA)
From:
12/12/2012
To:
06/01/2021
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
Domicile Holder
Name:
E. Vaeck
From:
12/12/2012
Address:
De Clercq & Partners
Edgard Gevaertdreef 10 a, B-9830, Sint-Martens-Latem, Belgium (BE)
To:
Inventor
1
Name:
BISHOP, Charles, W.
Address:
MOUNT HOREB, WI 53572, United States of America (US)
2
Name:
TABASH, Samir, P.
Address:
WHITBY, ON L1R 2Z9, Canada (CA)
3
Name:
AGUDOAWU, Sammy, A.
Address:
MISSISSAUGA, ON L5M OC5, Canada (CA)
4
Name:
WHITE, Jay, A.
Address:
NEWMARKET, ON L3X 1T3, Canada (CA)
5
Name:
CRAWFORD, Keith, H.
Address:
HIGHLANDS RANCH, CO 80129, United States of America (US)
6
Name:
MESSNER, Eric, J.
Address:
LAKE FOREST, ILLINOIS 60045, United States of America (US)
7
Name:
PETKOVICH, P. Martin
Address:
KINGSTON, ON K7M 4E8, Canada (CA)
Priority
Priority Patent Number:
913853 P
Priority Date:
25/04/2007
Priority Country:
United States of America (US)
Classification
Main IPC Class:
A61K 9/48 ;
IPC or IDT classification:
A61K 31/593 ;
A61K 47/06 ;
A61K 47/14 ;
A61K 47/44 ;
Publication
Bulletin
1
Bulletin Heading:
CO
Journal edition number:
38/21
Publication date:
22/09/2021
Description:
Changes in the Netherlands Patent Register
2
Bulletin Heading:
CO
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Changes in the Netherlands Patent Register
3
Bulletin Heading:
CO
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Changes in the Netherlands Patent Register
4
Bulletin Heading:
CO
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Changes in the Netherlands Patent Register
5
Bulletin Heading:
CO
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Changes in the Netherlands Patent Register
6
Bulletin Heading:
CO
Journal edition number:
03/21
Publication date:
20/01/2021
Description:
Changes in the Netherlands Patent Register
7
Bulletin Heading:
EP3
Journal edition number:
2013/14
Publication date:
03/04/2013
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995
8
Bulletin Heading:
EP2
Journal edition number:
2012/51
Publication date:
19/12/2012
Description:
European patents granted for the Netherlands
European Patent Bulletin
1
Issue number:
201307
Publication date:
13/02/2013
Description:
Inventor(s) changed
2
Issue number:
201304
Publication date:
23/01/2013
Description:
Inventor(s) changed
3
Issue number:
201250
Publication date:
12/12/2012
Description:
Grant (B1)
Deed
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202101817A
Date Registered:
31/08/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. T. Wittop Koning PhD
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
OPKO Renal, LLC
Address:
4400 Biscayne Boulevard, 33137, Miami, FL, United States of America (US)
2
Name:
EirGen Pharma Ltd.
Address:
Westside Business Park, Old Kilmeaden Road, X91 YV67, Waterford, Ireland (IE)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of Address
Change Kind/ Decision Type:
Owner
Deed Number:
RC202101648A
Date Registered:
05/08/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. T. Wittop Koning PhD
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100023A
Date Registered:
06/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Ellens c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
2
Name:
Cytochroma Cayman Islands Ltd.
Address:
Maples Corporate Services P.O. Box 309, Ugland House, KY1-1104, Grand Cayman, Cayman Islands (KY)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100023B
Date Registered:
06/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Ellens c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
2
Name:
OPKO IP Holdings II, Inc.
Address:
Maples Corporate Services
P.O. Box 309, Ugland House, KY1-1104, Grand Cayman, Cayman Islands (KY)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100023C
Date Registered:
06/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Ellens c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
Proventiv Therapeutics, LLC
Address:
2333 Waukegan Road Suite E100, BANNOCKBURN, IL 60015, United States of America (US)
2
Name:
OPKO Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus
3013 Lake Drive, Dublin 24, Ireland (IE)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100023D
Date Registered:
06/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Ellens c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License Number:
Added Owner(s)
1
Name:
OPKO Health, Inc.
Address:
4400 Biscayne Boulevard, 33137, Miami, Florida, United States of America (US)
2
Name:
OPKO Ireland Global Holdings, Ltd.
Address:
Citywest Business Campus
3013 Lake Drive, Dublin 24, Ireland (IE)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Change of owner(s)
Change Kind/ Decision Type:
Assignment
Deed Number:
RC202100023E
Date Registered:
06/01/2021
License Effective Date:
License Expiration Date:
Scope of License:
Deed Filer:
dr. A. Ellens c.s.
Journal Edition Number:
Text:
Deed Status:
Country Code:
Updated License Number:
Terminated License 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, 33137, Miami, FL, United States of America (US)
Changed Pledgee
Name:
Address:
Removed Usufructuary
Name:
Address:
Added Usufructuary
Name:
Address:
Changed Usufructuary
Name:
Address:
Annual Fee
Annual Fee(s) Due Date:
30/04/2026
Annual Fee Number:
19
Annual Fee Amount:
1300 Euro
Last Annual Payment Date:
27/04/2025
Last Annual Fee Paid Number:
18
Last Annual Fee Paid Amount:
1200 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date
Document type
Document Description
Number of pages
File Type
22/03/2013
Outgoing Correspondence
Outgoing Letter
1
PDF
/8/0/9/6/4/0508746908/docs/ep08746908.6_2_outgoingcorrespondence20130322.pdf
19/02/2013
Outgoing Correspondence
Outgoing Letter
1
PDF
/8/0/9/6/4/0508746908/docs/ep08746908.6_0_outgoingcorrespondence20130219.pdf
19/02/2013
Claims
Translated claims
2
PDF
/8/0/9/6/4/0508746908/docs/ep08746908.6_1_claims20130219.pdf
19/02/2013
Incoming Correspondence Paper
Accompanying letter incoming document
2
PDF
/8/0/9/6/4/0508746908/docs/ep08746908.6_3_incomingcorrespondencepaper20130219.pdf