Home ›
Trademark Categories ›
Pharmaceuticals ›
2017 ›
OX ›
OXFORD NANOPORE
Trademark search for:
OXFORD NANOPORE
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
2017-04-28 — Application filed
2017-08-03 — Sn assigned for sect 66a appl from ib
2017-08-07 — Application filed
2017-08-07 — Assigned to examiner
2017-08-11 — Application filed
2017-08-14 — Final disposition recorded
2017-08-15 — Office action issued
2017-08-16 — Office action issued
2017-08-16 — Office action issued
2017-09-01 — Office action issued
2018-02-16 — Office action issued
2018-02-16 — Correspondence received in law office
2018-02-16 — Teas change of correspondence received
2018-02-16 — Teas revoke/app/change addr of atty/dom rep received
2018-02-16 — Attorney/dom.rep.revoked and/or appointed
2018-02-17 — Teas/email correspondence entered
2018-03-08 — Suspension letter written
2018-03-08 — Letter of suspension e-mailed
2018-03-08 — Notification of letter of suspension e-mailed
2018-09-27 — Assigned to lie
2018-09-27 — Assigned to lie
2018-09-27 — Report completed suspension check case still suspended
2019-01-09 — Notification of possible opposition created, to be sent to ib
2019-01-09 — Notification of possible opposition sent to ib
2019-01-25 — Notification of possible opposition - processed by ib
2019-03-27 — Report completed suspension check case still suspended
2019-09-27 — Suspension checked - to attorney for action
2019-10-15 — Final disposition recorded
2019-10-15 — Final disposition recorded
2019-10-15 — Final disposition recorded
2019-10-25 — New representative at ib received
2020-06-08 — Application abandoned
2020-06-08 — Application abandoned
2020-06-08 — Final status recorded
2021-06-08 — Final disposition recorded
2021-06-08 — Final disposition recorded
2021-06-27 — Final disposition recorded
2021-12-04 — New representative at ib received
2022-10-23 — Change of name/address rec'd from ib
2024-09-06 — Change of name/address rec'd from ib
Owner Information
Oxford Nanopore Technologies PLC
GB
Oxford Nanopore Technologies Limited
GB
Correspondent
Christina M. Licursi Wolf, Greenfield & Sacks, P.C. 600 Atlantic Avenue Boston, MA 02210-2206 UNITED STATES
Filing Details
Filing Date:
2017-04-28
Status Date:
2020-06-08
Disclaimer: This page is informational only and does not constitute legal advice.
Trademark availability depends on jurisdiction, usage, and legal interpretation.