Home ›
Trademark Categories ›
Pharmaceuticals ›
2004 ›
BO ›
BODY OPTIMISE
Trademark search for:
BODY OPTIMISE
No active United States Patent and Trademark Office (USPTO) registrations found, based on publicly available USPTO trademark records.
Trademark records may change over time.
For the most up-to-date trademark status, domain availability,
and social handle checks, run a live search.
Check latest trademark, domains & social handles
Live search · Most up-to-date results
USPTO Filing History
Key events recorded for this trademark application
2004-11-26 — Application filed
2004-12-13 — Application filed
2005-06-25 — Assigned to examiner
2005-06-25 — Final disposition recorded
2005-06-27 — Final disposition recorded
2005-12-20 — Office action issued
2005-12-20 — Correspondence received in law office
2006-01-04 — Amendment from applicant entered
2006-01-25 — Final disposition recorded
2006-01-26 — Final disposition recorded
2006-07-24 — Office action issued
2006-07-24 — Correspondence received in law office
2006-08-16 — Teas/email correspondence entered
2006-09-06 — Final disposition recorded
2006-09-07 — Final disposition recorded
2007-03-05 — Office action issued
2007-03-05 — Correspondence received in law office
2007-04-06 — Assigned to lie
2007-04-06 — Teas/email correspondence entered
2007-05-12 — Approved for pub - principal register
2007-05-14 — Law office publication review completed
2007-08-01 — Notice of publication
2007-08-17 — Undeliverable mail - no action taken
2007-08-21 — Published for opposition
2007-11-13 — Noa mailed - sou required from applicant
2008-04-29 — Sou extension 1 filed
2008-04-29 — Sou teas extension received
2008-04-29 — Sou extension 1 granted
2008-11-13 — Petition to director - change basis - received
2008-11-13 — Paper received
2008-11-13 — Divisional request received
2008-11-13 — Sou extension 2 filed
2008-11-13 — Use amendment filed
2008-11-18 — Assigned to petition staff
2008-11-20 — Case assigned to intent to use paralegal
2008-11-20 — Petition to director - change basis - granted
2008-11-24 — 1(b) basis deleted; new basis requested
2008-12-11 — Divisional processing complete
2008-12-11 — Sou extension 2 granted
2008-12-11 — Statement of use processing complete
2008-12-16 — Application filed
2009-01-06 — Notice of allowance cancelled
2009-01-21 — Notice of publication
2009-02-10 — Published for opposition
2009-04-28 — Registered-principal register
2015-12-04 — Cancelled sec. 8 (6-yr)
2015-12-04 — Final status recorded
2025-02-20 — Teas revoke/app/change addr of atty/dom rep received
2025-02-20 — Teas change of owner address received
2025-02-20 — Teas change of correspondence received
2025-02-20 — Attorney/dom.rep.revoked and/or appointed
2025-02-20 — Teas withdrawal as domestic representative received
2025-02-20 — Applicant/correspondence changes (non-responsive) entered
Owner Information
Miles-Bramwell Executive Services Limited
Derbyshire GB
Miles-Bramwell Executive Services Limited
Derbyshire DE55 4RF GB
Miles-Bramwell Executive Services Limited
Derbyshire DE55 4RF GB
Correspondent
Michelle E. Tochtrop Chrisman Gallo Tochtrop LLC 6509 Brecksville Road, #31550 CLEVELAND, OH 44131-4854 United States
Filing Details
Filing Date:
2004-11-26
Status Date:
2015-12-04
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.