Get Free WhatsApp Updates!
Notices, Deadlines & Correspondence

Trademark Information

Application ID
Status
Sub Status
Date of Application
29 June 1942
Classes
4
Proprietor
Technology Centre Whitchurch Hill, Pangbourne, Reading United Kingdom, Rg8 7 Qr
Agent
Remfry &Son[1002]
N 128 Panchsheel Panchsheel Park New Delhi 110017.
Type
Word
State
State Not Specified
Country
Filing Mode
Branch Office
IP Office
MUMBAI
Used Since
01 January 1911
Valid / Upto
29 June 2026
Description
[Class : 4] Oils For Heating, Lighting And Lubricating.
PR Details
C.C. Wakefield & Company Limited, West Ridge, Knotty Green, Beaconsfield, Buckinghamshire, England,
A British Company; Manufacturers.
C/O Remfry & Son, Stephen House, Dalhousie Square, Calcutta.
Oils For Heating, Lighting And Lubricating.
Associated With 2255, 2256 And 2273.
Associated With 1495.
Associated With 2270.
Associated With 130467.
Registration Renewed For A Period Of 15 Years From 29 Th June, 1949.
Associated With 153137, 153138, 153139, 153140 And 153142.
Business Address Altered
Pursuant To A Request On Form T.M. 34 Dated 12 Th January, 1955, And Order Thereon Dated 20 Th January,
1955, Registered Proprietor's Trade Or Business Address Is Altered To: 46 Grosvenor Street,
London, W.C.1, England.
Address For Service Altered To:
White House, 91, Walkeshwar Road, Bombay 6.
Association With Trade Mark No 153137 Is Cancelled As The Said Mark Is Removed From The Register
Association With Trade Mark No, 153138, Is Cancelled As The Said Mark Is Removed From The Register.
Association With Trade Mark No, 153139, Is Cancelled As The Said Mark Is Removed From The Register.
Association With Trade Mark No 153140 Is Cancelled As The Said Mark Is Removed From The Register
Association With Trade Mark No 153142 Is Cancelled As The Said Mark Is Removed From The Register
Associated With 185530.
Associated With 185528.
Name And Trade Or Business Address Altered
Pursuant To A Requests On Forms Tm 34 Dated 8 Th September,1961 And Order Thereon Dated 16 Th September
1961, Registered Proprietor's Name And Trade Or Business Address Are Altered To: Castrol Limited,
Castrol House, Marylebone Road, London, N.W.1, Enland.
Address For Service Altered To:
C/O Castrol Limited, White House, 91, Walkeshwar Road, Bombay 6.
Registration Renewed For A Period Of 7 Years From 29 Th June, 1964.
Association With Trade Marks Nos 185528 & 185530 Is Cancelled As The Said Mark Have Been Removed From
The Register.
Associated With 251571.
Registration Renewed For A Period Of 7 Years From 29 Th June, 1971.
Associated With 260626.
Associated With 260627.
Associated With 260628 B.
Associated With 260629 B.
Business Address Altered.
Pursuant To A Request On Form T.M. 34 Dated 3 Rd October, 1973, And Order Thereon Dated 23 Rd October,
1973 Registered Proprietor's Trade Or Business Address Is Alteredto Burmah House, Pipers Way,
Swindon, Wiltshire, United Kingdom.
Associated With 289629.
Address For Service Altered To:
C/O. Remfry & Son, Kanchenjunga, 18, Barakhamba Road, New Delhi 110 001.
Registration Renewed For A Period Of 7 Years From 29 Th June, 1978.
Registration Renewed For A Period Of 7 Years From 29 Th June, 1985
Registration Renewed For A Period Of 7 Years From 29 Th June, 1992
Registration Renewed For A Period Of 7 Years From 29 Th June, 1999 Advertised In Journal No 1222
Registration Renewed For A Period Of 10 Years From 29 Th June, 2006 Advertised In Journal No 1345
Registration Renewed For A Period Of 10 Years From 29/06/2016 Advertised In Journal No. 1735
Pursuant To A Request On Form Tm 34 Dated 09/10/2015 And Order Thereon Dated 18/08/2018 Registered Proprietor(s) Trade Or Business Address Is Altered To Technology Centre Whitchurch Hill, Pangbourne, Reading United Kingdom, Rg8 7 Qr.
Sign In to Follow Application
All Documents & Correspondence

Uploaded Documents

1 TM-1 29 Jun 1942
2 Power of Attorney 22 May 1989
3 TM-46 22 May 1989
4 TM-33 22 May 1989
5 Power of Attorney 22 May 1989
6 Cover To Cover 22 May 1989
7 TM-50 22 May 1989
8 TM-29 19 Jul 1995
9 File Cover 10 Nov 2001
10 Cover To Cover 05 Dec 2005
11 TM-70 26 Aug 2013
12 TM-46 27 Jan 2015
13 TM-12 08 Jan 2016
14 TM-70 04 Apr 2016
15 TM-M(CERTIFICATIE OF REGISTER (U/S 137) / CERTIFIED COPY OF A DOCUMENT) 08 Nov 2019
16 TM-M(EXPEDITED LEGAL CERTIFICATE ) 17 Apr 2023
17 TM-M(EXPEDITED LEGAL CERTIFICATE ) 04 Jul 2023
18 TM-M(EXPEDITED LEGAL CERTIFICATE ) 28 Aug 2023
19 TM-M(EXPEDITED LEGAL CERTIFICATE ) 13 Oct 2023
20 TM-M(EXPEDITED LEGAL CERTIFICATE ) 12 Dec 2023
21 TM-M(EXPEDITED LEGAL CERTIFICATE ) 03 Jan 2024
22 TM-M(EXPEDITED LEGAL CERTIFICATE ) 02 Feb 2024
23 TM-M(EXPEDITED LEGAL CERTIFICATE ) 04 Apr 2024
24 TM-M(EXPEDITED LEGAL CERTIFICATE ) 04 Apr 2024
25 TM-M(EXPEDITED LEGAL CERTIFICATE ) 13 May 2024
26 TM-M(EXPEDITED LEGAL CERTIFICATE ) 20 Aug 2024
27 TM-M(EXPEDITED LEGAL CERTIFICATE ) 16 Sep 2024
28 TM-M(EXPEDITED LEGAL CERTIFICATE ) 05 May 2025

Frequently Asked Questions

Date on which the trademark application was filed with TMO?
Pop-pop was applied on 29 June 1942.
Who is the trademark proprietor?
Trademark application was filed by CASTROL.
Trademark application is filed under which trademark class?
Trademark application has been filed under classes 4.
Trademark application is at what stage of trademark process?
As per IP India, trademark application status is Registered.
What is the Listed Application ID of the Trademark?
Listed application Id of Pop-pop is 1494.
Who filed the trademark on behalf of the proprietor?
Trademark attorney of the Pop-pop is Remfry &Son.