OVT - History of Changes


DateDescription
2023-01-12 delete source_ip 34.73.78.212
2023-01-12 insert source_ip 141.193.213.11
2023-01-12 insert source_ip 141.193.213.10
2022-12-11 insert phone +358 40 546 0803
2022-11-10 delete address Room C06, 10/F, Universal Industrial Centre, 19-25 Shan Mei Street Shatin, New Territories, Hong Kong
2022-11-10 delete contact_pages_linkeddomain premier-electric.com.hk
2022-11-10 delete phone +852 39733764
2022-10-09 insert address 1255 W. 15th Street, Suite 370 Plano, TX 75075-4216
2022-06-08 insert phone +32 15 79 39 07
2022-05-09 delete address Spaces Mercier Square, Office 207 Kardinaal Mercierplein 2, Mechelen 2800, Belgium
2022-05-09 insert address Motstraat 30 2800 Mechelen Belgium
2022-04-08 delete index_pages_linkeddomain youtube-nocookie.com
2022-04-08 delete source_ip 67.227.199.14
2022-04-08 insert index_pages_linkeddomain cookiedatabase.org
2022-04-08 insert index_pages_linkeddomain wpengine.com
2022-04-08 insert source_ip 34.73.78.212
2021-09-09 delete chairman Dr. Datong (David) Chen
2021-09-09 delete person Dr. Datong (David) Chen
2021-09-09 insert address Spaces Mercier Square, Office 105 Kardinaal Mercierplein 2, Mechelen 2800, Belgium
2021-01-13 delete phone +47 2295 8100
2021-01-13 insert phone +47 461 70 706
2020-07-22 delete address B-9F, Building 2, Jinyuan Time Commercial Center Yuanda Rd Haidian District Beijing, 100097
2020-07-22 insert address 7F, Unit 3, Building 2, No.9 Fenghaodong Road Haidian District Beijing, 100094
2020-03-23 insert address Marathahalli Outer Ring Road, Devarabeesanahalli Village, Bangalore, 560103
2020-02-21 delete address 1450 Infinite Drive Suite 150 Louisville CO, 80027 USA
2020-02-21 delete address 18F Attend on Tower 2-8-12 Shin-Yokohama, Kohoku-ku Yokohama-shi Kanagawa, 222-0033 Japan
2020-02-21 delete address 18F Taikang Building, No. 77 Guang Gu Road East Lake High-Tec Development Zone Wuhan, 430070 China
2020-02-21 delete address 211 Ronghua Road Songjiang Export Processing Zone Shanghai , 201611 China
2020-02-21 delete address 27280 Haggerty Road, Suite C15 Farmington Hills Michigan, 48331 USA
2020-02-21 delete address 27th Floor, Unit 1, The First Building No. 39, South Taibai Road, Hi-Tech District Xi'an, 710065 China
2020-02-21 delete address 2F 53, Seochojungang-ro Seocho-gu Seoul, 06654 Korea
2020-02-21 delete address 3A International Business Park #06-07/08, Tower A, ICON@IBP Singapore , 609935 Singapore
2020-02-21 delete address B-9F, Building 2, Jinyuan Time Commercial Center Yuanda Rd Haidian District Beijing, 100097 China
2020-02-21 delete address Centaur House Ancells Farm, Ancells Road Fleet GU51 2UJ Hants, UK
2020-02-21 delete address Gaustadalleen 21 Oslo Norway, 0349 Norway
2020-02-21 delete address Global Technology Park, Block C, Marathahalli Outer Ring Road, Devarabeesanahalli Village, Bengaluru-560103, India
2020-02-21 delete address Hirokoji Garden Avenue 4th floor, 4-24-16, Meieki, Nakamura-ku, Nagoya, Aichi, Japan 450-0002
2020-02-21 delete address Isartalstr. 44 a Rueckgebaeude 80469 Munich Germany
2020-02-21 delete address Nanshan District, Shenzhen, 518057, China
2020-02-21 delete address Neihu District, Taipei City 114 China
2020-02-21 delete address No. 88, Shangke Road Pudong District Shanghai, 201210 China
2020-02-21 delete address No.101, Sec. 2, Gongdao 5th Rd. Hsinchu City, 30070 China
2020-02-21 delete address OmniVision Conference Center 2240 Agnew Road Santa Clara CA, 95054 USA
2020-01-21 delete address 24F, IMT Tower No.1 Gaoxin South 7th Ave. Shenzhen, 518057, China
2020-01-21 delete address 4275 Burton Drive Santa Clara, CA 95054
2020-01-21 delete address No. 88, Shangke Rd. Pudong District Shanghai, 201210, China
2020-01-21 delete phone +1 (408) 653 3431
2020-01-21 delete phone +86-21-6175-9835
2020-01-21 insert person Stephen Wang
2020-01-21 update person_title Lindsay Grant: Vice President of Process Engineering => Senior Vice President of Process Engineering
2019-08-21 delete address Neihu District, Taipei City 114 Taiwan, R.O.C
2019-08-21 delete address No.101, Sec. 2, Gongdao 5th Rd. Hsinchu City, 30070 Taiwan
2019-08-21 insert address Neihu District, Taipei City 114 China
2019-08-21 insert address No.101, Sec. 2, Gongdao 5th Rd. Hsinchu City, 30070 China
2019-06-22 delete phone +44-12-5674-4610
2019-05-13 delete address 24F, IMT Tower, No.1 Gaoxin South 7th Avenue., Shenzhen, 518057, China
2019-05-13 delete address Room 912,Full Link Plaza No.18, Chaoyangmenwai AVE. Beijing, 100020 China
2019-05-13 insert address 24F, IMT Tower No.1 Gaoxin South 7th Ave. Shenzhen, 518057, China
2019-05-13 insert address B-9F, Building 2 Jinyuan Time Commercial Center Yuanda Rd. Haidian District Beijing, 100097, China
2019-05-13 insert address No. 88, Shangke Rd. Pudong District Shanghai, 201210, China
2019-03-11 delete address 24F, IMT Tower, No.1 Gaoxin South 7th Avenue., Shenzhen, 518040, China
2019-03-11 delete address Isartalstr. 44A Munich Germany, 80469 Germany
2019-03-11 delete phone +1 847 508 0217
2019-03-11 insert address 24F, IMT Tower, No.1 Gaoxin South 7th Avenue., Shenzhen, 518057, China
2019-03-11 insert address Hirokoji Garden Avenue 4th floor, 4-24-16, Meieki, Nakamura-ku, Nagoya, Aichi, Japan 450-0002
2019-03-11 insert address Isartalstr. 44 a Rueckgebaeude 80469 Munich Germany
2019-03-11 insert phone +81 52 856 9579
2019-02-07 delete address 16MP Image Sensor for Mainstream Smartphone Market Best-in
2019-02-07 delete address 24F, IMT Tower, Gaoxin South 7th Rd., Nanshan District, Shenzhen, 518057, China
2019-02-07 delete address Devarabeesanahalli Village, Bellandur Bengaluru - 560103, Karnataka, India
2019-02-07 delete address Tiann High-Tech Plaza, No. 29 Tianan 4th Road, Futian District, Shenzhen, 518040, China
2019-02-07 delete phone +91 80 4112 8966
2019-02-07 insert address 24F, IMT Tower, No.1 Gaoxin South 7th Avenue., Shenzhen, 518040, China
2019-02-07 insert address Global Technology Park, Block C, Marathahalli Outer Ring Road, Devarabeesanahalli Village, Bengaluru-560103, India
2019-02-07 insert phone +91 80 68146237
2018-12-20 insert address 16MP Image Sensor for Mainstream Smartphone Market Best-in
2018-10-19 delete address 2C/2, 1st Floor, Santa Monica Hayes Road Bangalore Karnataka, 560 025 India
2018-10-19 delete address Tech Plaza No. 29 Tainan 4th Road, Futian District Shenzhen, 518040 China
2018-10-19 insert address 24F, IMT Tower, Gaoxin South 7th Rd., Nanshan District, Shenzhen, 518057, China
2018-10-19 insert address Devarabeesanahalli Village, Bellandur Bengaluru - 560103, Karnataka, India
2018-05-28 delete address Centaur House Ancells Farm, Ancells Road Fleet RG51 2UJ Hants, UK
2018-05-28 delete person Ray Cisneros
2018-05-28 delete source_ip 50.22.11.73
2018-05-28 insert address Centaur House Ancells Farm, Ancells Road Fleet GU51 2UJ Hants, UK
2018-05-28 insert phone +44 1252 761601
2018-05-28 insert source_ip 67.227.199.14
2018-04-06 delete address Osborn Way, Hook. Hampshire, RG27 9HY, England
2018-04-06 delete address Unit 3, Meridian Business Park Osborn Way Hook Hampshire, RG27 9HY UK
2018-04-06 insert address Centaur House Ancells Farm, Ancells Road Fleet RG51 2UJ Hants, UK
2018-04-06 insert address Centaur House, Ancells Farm, Ancells Road, Fleet, Hants, GU51 2UJ
2018-02-17 insert person Michael Wu
2018-02-17 update person_title Ray Cisneros: Senior Vice President of Worldwide Sales and Marketing => Senior Vice President, Global Marketing and Business Development
2018-01-04 delete address Sohna Road, Sector 48 Gurgaon - 122 018 India
2018-01-04 delete phone 706-712
2017-11-02 insert ceo Renrong Yu
2017-11-02 insert chairman Dr. Datong (David) Chen
2017-11-02 insert person Renrong Yu
2017-11-02 update person_title Dr. Datong (David) Chen: Interim CEO => Chairman of the Board
2017-09-28 delete phone +1 (408) 653 3115
2017-09-28 insert phone +1 (408) 653 3431
2017-09-28 insert phone +86 21 6175 9888
2017-08-13 delete ceo Shaw Hong
2017-08-13 insert president Dr. Henry Yang
2017-08-13 delete address Rm 804, Huapu International Plaza No 19. Chaoyangmen Wai Ave. Beijing, 100020 China
2017-08-13 delete address Room 804 Huapu International Plaza, No. 19 Chaoyangmen Wai Avenue, Beijing, 100020, China
2017-08-13 delete phone +86 10 6580 1690
2017-08-13 insert address Room 912,Full Link Plaza No.18, Chaoyangmenwai AVE. Beijing, 100020 China
2017-08-13 insert person Dr. Datong (David) Chen
2017-08-13 insert phone +86-10-8642-4200
2017-08-13 update person_title Dr. Henry Yang: Chief Operating Officer; OmniVision 's Chief Operating Officer; Director => Chief Operating Officer; OmniVision 's President and Chief Operating Officer; OmniVision 's Chief Operating Officer; President; Director
2017-08-13 update person_title Shaw Hong: Chief Executive Officer of OmniVision and Was One; Chief Executive Officer; Chairman of the Board => Chairman Emeritus and Chairman, OVT Strategic Development Committee; Chairman Emeritus; Chairman of the Board
2017-07-16 delete cto Dr. Howard E. Rhodes
2017-07-16 delete otherexecutives Dr. Boyd Fowler
2017-07-16 delete address 111 Ronghua Road Songjiang Export Processing Zone Shanghai , 201611 China
2017-07-16 delete address No. 77 Optics Valley Avenue Wuhan, China 430070
2017-07-16 delete address No. 88, Shangke Road Pudong District Shanghai , 201203 China
2017-07-16 delete phone +075 708 5352
2017-07-16 delete phone +1 (408) 653 3431
2017-07-16 delete phone +1 313 719 8908
2017-07-16 delete phone +86 21 57749288
2017-07-16 delete phone +86 21 6175 9888
2017-07-16 delete phone +86-21-6175-9828
2017-07-16 delete phone +91-124-4929515/4929516
2017-07-16 insert address 18F Taikang Building, No. 77 Guangu Road East Lake High-Tec Development Zone Wuhan, 430070 China
2017-07-16 insert address 211 Ronghua Road Songjiang Export Processing Zone Shanghai , 201611 China
2017-07-16 insert address 27th Floor, Unit 1, The First Building No. 39, South Taibai Road, Hi-Tech District Xian, 710065 China
2017-07-16 insert phone +1 (408) 653 3115
2017-07-16 insert phone +1 248 919 6900
2017-07-16 insert phone +81 75 708 5352
2017-07-16 insert phone +86 21 6154 8000
2017-07-16 insert phone +86 29 8885 2537
2017-07-16 insert phone +86-21-6175-9835
2017-07-16 insert phone +91 12 4492 9515
2017-07-16 insert phone +91 12 4492 9516
2017-07-16 update person_description Dr. Howard E. Rhodes => Dr. Howard E. Rhodes
2017-07-16 update person_title Dr. Boyd Fowler: Vice President of Marketing; CTO => Chief Technology Officer
2017-07-16 update person_title Dr. Howard E. Rhodes: Chief Technical Officer => null
2017-07-16 update person_title Ray Cisneros: Senior Vice President of Worldwide Sales and Sales Operations => Senior Vice President of Worldwide Sales and Marketing
2017-06-08 delete phone +1 (408) 653 3115
2017-06-08 insert phone +1 (408) 653 3431
2017-04-29 delete index_pages_linkeddomain baunfire.com
2017-04-29 insert alias OmniVision Technologies, Inc.
2017-02-12 delete address 8405 Fishers Center Drive Fishers, IN 46038 USA
2017-02-12 delete fax +1 317 841 3116
2017-02-12 delete phone +1 317 841 1841
2017-02-12 insert partner_pages_linkeddomain digikey.ca
2017-02-12 insert partner_pages_linkeddomain digikey.com.mx
2016-12-06 delete partner Dragon Technology Distribution Pte. Ltd.
2016-11-08 delete address 31F Osaka Kokusai Building 2-3-13 Azuchi-machi, Chuo-ku, Osaka , 541-0052 Japan
2016-11-08 delete fax +81 6 4964 2046
2016-11-08 delete phone +81 6 4964 2606
2016-11-08 insert address Karasumadori, Nakagyo-ku, Kyoto, 604-8152 Japan
2016-11-08 insert fax +81 75 708 5354
2016-11-08 insert phone +81 75 708 5352
2016-08-15 insert person Lindsay Grant
2016-06-10 delete president Raymond Wu
2016-06-10 delete svp Y. Vicky Chou
2016-06-10 insert otherexecutives Dr. Boyd Fowler
2016-06-10 delete address 2F 53, Seochojungang-ro Seocho-gu Seoul, 137-953 Korea Singapore
2016-06-10 delete person Raymond Wu
2016-06-10 delete person Y. Vicky Chou
2016-06-10 insert address 2F 53, Seochojungang-ro Seocho-gu Seoul, 06654 Korea Singapore
2016-06-10 insert person Dr. Boyd Fowler
2016-03-30 delete investorrelations_emails in..@ovt.com
2016-03-30 delete address 12985 Northline Road #102 Detroit Michigan, 48195 USA
2016-03-30 delete email in..@ovt.com
2016-03-30 delete partner Sertek Incorporated
2016-03-30 delete partner_pages_linkeddomain sertek.com.tw
2016-03-30 insert address 27280 Haggerty Road, Suite C15 Farmington Hills Michigan, 48331 USA
2016-02-09 delete personal_emails je..@repvision.com
2016-02-09 delete email je..@repvision.com
2016-02-09 insert email re..@repvision.com
2015-09-22 delete address Room 6B, Benyuan Building No.6015 Shennan Road Shenzhen , 518040 China
2015-09-22 insert address Tech Plaza No. 29 Tainan 4th Road, Futian District Shenzhen , 518040 China
2015-08-21 delete address First Floor Hayes Road Bangalore Karnataka, 560025 India
2015-08-21 delete address Unit 102, 1st Floor, H M Geneva House Cunningham Road Bangalore India
2015-08-21 delete phone +91 988 008 0140
2015-08-21 insert address 2C/2, 1st Floor, Santa Monica Hayes Road Bangalore Karnataka, 560 025 India
2015-08-21 insert address 2C/2, 1st Floor, Santa Monica Hayes Road Bengaluru 560 025 India
2015-06-03 insert address First Floor Hayes Road Bangalore Karnataka, 560025 India
2015-05-03 delete partner ADM, Inc.
2015-05-03 delete partner_pages_linkeddomain adm.co.jp
2015-05-03 insert partner_pages_linkeddomain kgdev.co.jp
2015-04-05 insert personal_emails an..@ovt.com
2015-04-05 delete address 12985 Northline Road #102 Southgate Michigan, 48195 USA
2015-04-05 delete email sa..@ovt.com
2015-04-05 insert address 12985 Northline Road #102 Detroit Michigan, 48195 USA
2015-04-05 insert email an..@ovt.com
2015-04-05 insert phone +44 1256 744622
2015-01-29 delete address 3F, Hwa Building 45-11, Banpo-Dong Seocho_Gu, Seoul, 137-040 Korea Singapore
2015-01-29 delete address 3F, Hwa Building, 45-11 Banpo-Dong, Seocho_Gu Seoul 137-040 Korea Japan
2015-01-29 delete phone +82 2 3478 2812
2015-01-29 insert address 2F 53, Seochojungang-ro Seocho-gu Seoul, 137-953 Korea Singapore
2015-01-29 insert phone +82 2 3472 3769
2014-08-06 delete address 3F, Moonhwa Bldg. 1239-17, Gaepo-dong, Gangnam-gu Seoul, 135-965 Korea
2014-08-06 delete fax +82 2 579 8904
2014-08-06 delete partner 2001 Electronic Components, Ltd.
2014-08-06 delete phone +82 2 579 8180
2014-08-06 insert address 255 Pangyo-road, Bundang-gu, Sungnam-si Kyunggi-do, 135-965 Korea East Asia
2014-08-06 insert fax +82 31 628 8601
2014-08-06 insert partner Solid State Supplies Limited
2014-08-06 insert phone +82 31 628 8600
2014-04-11 delete personal_emails bj..@ovt.com
2014-04-11 delete email bj..@ovt.com
2014-04-11 delete partner Nu Horizons Electronics Corporation
2014-04-11 delete partner_pages_linkeddomain nuhorizons.com
2014-04-11 delete phone +1 734 281 8120
2014-04-11 delete phone +49 8961 180963
2014-04-11 insert email sa..@ovt.com
2014-04-11 insert partner Arrow Electronics, Inc.
2014-04-11 insert partner_pages_linkeddomain arrow.com
2014-04-11 insert phone +1 313 719 8908
2014-01-24 delete sales_emails ch..@ovt.com.cn
2014-01-24 insert personal_emails bj..@ovt.com
2014-01-24 delete address Rm 402, No. 88, Lane 887, ZuChongZhi Rd. Pudong District Shanghai 201203 China
2014-01-24 delete email ch..@ovt.com.cn
2014-01-24 delete email sa..@ovt.com
2014-01-24 delete fax +86 21 6105 5101
2014-01-24 delete person Hasan Gadjali
2014-01-24 delete phone +86 21 6105 5100
2014-01-24 delete phone 1 408 567 4744
2014-01-24 insert address No. 88, Shangke Road Pudong District Shanghai 201210 China
2014-01-24 insert email bj..@ovt.com
2014-01-24 insert phone +49 8961 180963
2014-01-24 insert phone +86-21-6175-9828
2014-01-09 delete email st..@ovt.com
2014-01-09 delete phone +1 408 567 4860
2014-01-09 insert phone 1 408 567 4744
2014-01-09 insert phone 1 408 653 3115
2013-12-24 delete address 2F-1, No. 18 Puding Road Hsin-Chu City , 30072 Taiwan
2013-12-24 delete address Gaustadalleen 21 Oslo , 0349 Norway
2013-12-24 delete address Isartalstr. 44A Munich , 80469 Germany
2013-12-24 delete fax +886 3 5678415
2013-12-24 delete phone +886 3 6110933
2013-12-24 insert address Gaustadalleen 21 Oslo Norway, 0349 Norway Japan
2013-12-24 insert address Isartalstr. 44A Munich Germany, 80469 Germany
2013-12-24 insert address No.101, Sec. 2, Gongdao 5th Rd. Hsinchu City , 30070 Taiwan
2013-12-24 insert fax +886-3-571-6601
2013-12-24 insert phone +886-3-565-6688
2013-08-31 insert about_pages_linkeddomain baunfire.com
2013-08-31 insert career_pages_linkeddomain baunfire.com
2013-08-31 insert contact_pages_linkeddomain baunfire.com
2013-08-31 insert index_pages_linkeddomain baunfire.com
2013-08-31 insert investor_pages_linkeddomain baunfire.com
2013-08-31 insert management_pages_linkeddomain baunfire.com
2013-08-31 insert partner_pages_linkeddomain baunfire.com
2013-08-31 insert product_pages_linkeddomain baunfire.com
2013-07-14 delete otherexecutives Eugene Liaw
2013-07-14 delete person Eugene Liaw
2013-05-25 delete partner Matrix Electronica, S.L.U.
2013-05-25 delete partner_pages_linkeddomain matrix.es
2012-12-17 delete otherexecutives Shaw Hong
2012-12-17 insert otherexecutives Raymond Wu
2012-12-17 delete address Master Samuelsgatan 60, 8th floor 111 21 Stockholm , Sweden
2012-12-17 delete fax +358 3 341 1898
2012-12-17 delete phone +358 3 341 1898
2012-12-17 delete phone +46 8 505 16 431
2012-12-17 insert person Raymond Wu
2012-12-17 update person_title Shaw Hong
2012-10-27 delete address Sommerstr. 33 Munich , 81543 Germany
2012-10-27 delete fax +49 89 89 42 96 62
2012-10-27 insert address Isartalstr. 44A Munich , 80469 Germany
2012-10-27 insert fax +49 89 63 26 69 55
2012-10-24 delete address 1557 Keppel Road #03-08A Inchcape Marketing Building Singapore , 089066 Singapore
2012-10-24 delete address 4001 Discovery Drive Suite 130 Boulder CO, 80303-7816 USA
2012-10-24 delete address No. 88, Shangke Road Pudong District Shanghai , 201210 China
2012-10-24 delete address Press Kits Gallery OV12830
2012-10-24 delete address Vasagatan 11, 1st floor 111 20 Stockholm Sweden
2012-10-24 delete email ia..@ovt.com
2012-10-24 delete email ja..@ovt.com
2012-10-24 delete email lh..@ovt.com
2012-10-24 delete phone +46 8 556 08 525
2012-10-24 delete phone +65 6220 1335
2012-10-24 delete phone +65 6220 3251
2012-10-24 insert address 1450 Infinite Drive Suite 150 Louisville CO, 80027 USA
2012-10-24 insert address 3A International Business Park #06-07/08, Tower A, ICON@IBP Singapore , 609935 Singapore
2012-10-24 insert address No. 88, Shangke Road Pudong District Shanghai , 201203 China
2012-10-24 insert email sa..@ovt.com
2012-10-24 insert phone +65 6570 5996
2012-10-24 insert phone +65 6933 1933
2012-10-24 delete address 3F, Hwa Building 45-11, Banpo-Dong Seocho_Gu, Seoul, 137-040 Korea Hong Kong
2012-10-24 delete email al..@ovt.com
2012-10-24 delete phone +852 2403 4011
2012-10-24 delete phone +852 2403 4018
2012-10-24 insert address 3F, Hwa Building 45-11, Banpo-Dong Seocho_Gu, Seoul, 137-040 Korea Singapore
2012-10-24 insert address 3F, Hwa Building, 45-11 Banpo-Dong, Seocho_Gu Seoul 137-040 Korea Japan