EP2835076A1 - Mobilier avec une partie ajustable en hauteur - Google Patents

Mobilier avec une partie ajustable en hauteur Download PDF

Info

Publication number
EP2835076A1
EP2835076A1 EP14174963.0A EP14174963A EP2835076A1 EP 2835076 A1 EP2835076 A1 EP 2835076A1 EP 14174963 A EP14174963 A EP 14174963A EP 2835076 A1 EP2835076 A1 EP 2835076A1
Authority
EP
European Patent Office
Prior art keywords
furniture
contact sensor
furniture part
height
adjustable
Prior art date
Legal status (The legal status is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the status listed.)
Granted
Application number
EP14174963.0A
Other languages
German (de)
English (en)
Other versions
EP2835076B1 (fr
Inventor
Roland Hölzle
Current Assignee (The listed assignees may be inaccurate. Google has not performed a legal analysis and makes no representation or warranty as to the accuracy of the list.)
Anton Schneider GmbH and Co KG
Original Assignee
Anton Schneider GmbH and Co KG
Priority date (The priority date is an assumption and is not a legal conclusion. Google has not performed a legal analysis and makes no representation as to the accuracy of the date listed.)
Filing date
Publication date
Application filed by Anton Schneider GmbH and Co KG filed Critical Anton Schneider GmbH and Co KG
Publication of EP2835076A1 publication Critical patent/EP2835076A1/fr
Application granted granted Critical
Publication of EP2835076B1 publication Critical patent/EP2835076B1/fr
Active legal-status Critical Current
Anticipated expiration legal-status Critical

Links

Images

Classifications

    • AHUMAN NECESSITIES
    • A47FURNITURE; DOMESTIC ARTICLES OR APPLIANCES; COFFEE MILLS; SPICE MILLS; SUCTION CLEANERS IN GENERAL
    • A47BTABLES; DESKS; OFFICE FURNITURE; CABINETS; DRAWERS; GENERAL DETAILS OF FURNITURE
    • A47B9/00Tables with tops of variable height
    • AHUMAN NECESSITIES
    • A47FURNITURE; DOMESTIC ARTICLES OR APPLIANCES; COFFEE MILLS; SPICE MILLS; SUCTION CLEANERS IN GENERAL
    • A47BTABLES; DESKS; OFFICE FURNITURE; CABINETS; DRAWERS; GENERAL DETAILS OF FURNITURE
    • A47B51/00Cabinets with means for moving compartments up and down
    • AHUMAN NECESSITIES
    • A47FURNITURE; DOMESTIC ARTICLES OR APPLIANCES; COFFEE MILLS; SPICE MILLS; SUCTION CLEANERS IN GENERAL
    • A47BTABLES; DESKS; OFFICE FURNITURE; CABINETS; DRAWERS; GENERAL DETAILS OF FURNITURE
    • A47B2200/00General construction of tables or desks
    • A47B2200/0035Tables or desks with features relating to adjustability or folding
    • A47B2200/005Leg adjustment
    • A47B2200/0056Leg adjustment with a motor, e.g. an electric motor
    • AHUMAN NECESSITIES
    • A47FURNITURE; DOMESTIC ARTICLES OR APPLIANCES; COFFEE MILLS; SPICE MILLS; SUCTION CLEANERS IN GENERAL
    • A47BTABLES; DESKS; OFFICE FURNITURE; CABINETS; DRAWERS; GENERAL DETAILS OF FURNITURE
    • A47B2200/00General construction of tables or desks
    • A47B2200/0035Tables or desks with features relating to adjustability or folding
    • A47B2200/005Leg adjustment
    • A47B2200/0062Electronically user-adaptable, height-adjustable desk or table

Definitions

  • the invention relates to a piece of furniture with a height-adjustable furniture part, with an electric lifting drive for moving the furniture part, with at least one contact sensor arranged on the underside of the furniture part and with a control controlling the lifting drive which stops the furniture part when the contact sensor is actuated and the furniture part starts up until the contact sensor is released again.
  • the controller has a time delay, which in the event that the contact sensor is not released after a predefined period of time after its operation, the lifting drive or the controller, in particular disconnects from a supply voltage.
  • the height-adjustable furniture part is designed as a countertop, a work block or as a cabinet or shelf element.
  • an automatic deactivation of the drive or the control eg by disconnecting the mains voltage in order to stop the control waiting for a revision drive and to prevent further actuation by the operator. Due to a power failure protection, such as a mechanical self-locking of the furniture part against automatic lowering, the furniture part then remains in its raised position.
  • the predefined amount of time corresponds to at least the maximum stroke of the height-adjustable furniture part to allow the furniture part to be in its upper end position when the lift drive or controller is disconnected from the supply voltage. The furniture part then remains in its upper end position.
  • a single contact switch or a plurality of contact switches are provided, which can be advantageously designed as a contact-switching strip (s).
  • the controller may have a display that indicates that the contact sensor is not released after a predefined period of time after its actuation.
  • Fig. 1 schematically shows an inventive kitchen furniture with a height-adjustable worktop.
  • the kitchen furniture comprises a fixed furniture body 1 with a height-adjustable worktop 2, an electric lifting drive 3 for moving the worktop 2, a arranged on the underside of the worktop 2 contact sensor 4, for example, in the form of an electrical contact-switching strip, and a controller 5 controlling the stroke of the lifting drive 3 .
  • the controller 5 has a time delay 6 which, in the event that the contact sensor 4 is not released again after a predefined period of time (eg 1 second) after its actuation, for example because the contact sensor 4 has been jammed or bent by hitting the obstacle , the lifting drive 3 or the controller 5 is deactivated, in particular by a supply voltage 7 separates.
  • This deactivation (“safety shutdown”) stops the control 5 waiting for the revision drive and also prevents further operation by the operator. Due to a power failure protection, such as a mechanical self-locking of the worktop 2 against self-lowering, the worktop 2 then remains in its raised position.
  • the predefined period of time preferably corresponds at least to the time span for a maximum stroke of the height-adjustable worktop 2, so that the worktop 2 is always in its upper end position after the safety shutdown.
  • the controller 5 further has a display 8, which indicates that the contact sensor 4 has not been released again after the predefined period of time after its actuation.
  • the contact sensor 4 may be a direct contact switch, which is switched by the direct contact with the obstacle, or a non-contact proximity switch.

Landscapes

  • Keying Circuit Devices (AREA)
  • Forklifts And Lifting Vehicles (AREA)
  • Tables And Desks Characterized By Structural Shape (AREA)
  • Mechanisms For Operating Contacts (AREA)
EP14174963.0A 2013-08-07 2014-06-30 Mobilier avec une partie ajustable en hauteur Active EP2835076B1 (fr)

Applications Claiming Priority (1)

Application Number Priority Date Filing Date Title
DE201320103546 DE202013103546U1 (de) 2013-08-07 2013-08-07 Möbel mit einem höhenverfahrbaren Möbelteil

Publications (2)

Publication Number Publication Date
EP2835076A1 true EP2835076A1 (fr) 2015-02-11
EP2835076B1 EP2835076B1 (fr) 2016-01-13

Family

ID=49232642

Family Applications (1)

Application Number Title Priority Date Filing Date
EP14174963.0A Active EP2835076B1 (fr) 2013-08-07 2014-06-30 Mobilier avec une partie ajustable en hauteur

Country Status (3)

Country Link
EP (1) EP2835076B1 (fr)
DE (1) DE202013103546U1 (fr)
DK (1) DK2835076T3 (fr)

Families Citing this family (3)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
DE102013109860A1 (de) * 2013-09-09 2015-03-12 Tielsa Gmbh Sicherheitsabschaltfunktion - Abschaltleiste mit Ruhestrom-Prinzip
CA3095809A1 (fr) * 2019-10-22 2021-04-22 Thorlabs, Inc. Table optique motorisee a hauteur ajustable comprenant une isolation rigide, passive et active
DE202021101339U1 (de) 2021-03-16 2021-06-23 Bauer Safety Engineering GbR (vertretungsberechtigter Gesellschafter: Hermann Bauer, 89518 Heidenheim) Steuerung eines elektrisch verstellbaren Gegenstands

Citations (4)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
DE3027374A1 (de) * 1980-07-18 1982-02-11 Siemens AG, 1000 Berlin und 8000 München Arbeitsgeraet mit hoehenverstellbarem arbeitsteil zur anpassung an die koerperhoehe des jeweiligen benutzers
FR2504789A1 (fr) * 1981-05-04 1982-11-05 Sautereau Jacques Allongement de la course d'une table a dessiner
US6286441B1 (en) * 1999-04-30 2001-09-11 Steelcase Development Corporation Height adjustable work surface and control therefor
EP2583586A1 (fr) * 2011-10-18 2013-04-24 Kesseböhmer Produktions GmbH + Co. KG Dispositif de détection de collisions et procédé associé

Patent Citations (4)

* Cited by examiner, † Cited by third party
Publication number Priority date Publication date Assignee Title
DE3027374A1 (de) * 1980-07-18 1982-02-11 Siemens AG, 1000 Berlin und 8000 München Arbeitsgeraet mit hoehenverstellbarem arbeitsteil zur anpassung an die koerperhoehe des jeweiligen benutzers
FR2504789A1 (fr) * 1981-05-04 1982-11-05 Sautereau Jacques Allongement de la course d'une table a dessiner
US6286441B1 (en) * 1999-04-30 2001-09-11 Steelcase Development Corporation Height adjustable work surface and control therefor
EP2583586A1 (fr) * 2011-10-18 2013-04-24 Kesseböhmer Produktions GmbH + Co. KG Dispositif de détection de collisions et procédé associé

Also Published As

Publication number Publication date
DE202013103546U1 (de) 2013-08-27
EP2835076B1 (fr) 2016-01-13
DK2835076T3 (en) 2016-04-11

Similar Documents

Publication Publication Date Title
EP2835076B1 (fr) Mobilier avec une partie ajustable en hauteur
EP1728493B1 (fr) Dispositif de sécurité pour lits élevables
DE102013226910A1 (de) Hebevorrichtung und wasserführendes Haushaltsgerät
DE102013008128A1 (de) Elektrischer Schalter
EP3753468A1 (fr) Dispositif de nettoyage et procédé de nettoyage des produits à nettoyer
DE102005060356B4 (de) Antriebsmechanismus für ein Abzugssystem
DE102007038040B3 (de) Gargerät zur Anordnung an einer im Wesentlichen horizontal verlaufenden Arbeitsplatte oder dergleichen
EP0497191A1 (fr) Dispositif d'actionnement d'un appareil de cuisson et procédé de commande
DE102014000859A1 (de) Anhängerkupplung, Kraftfahrzeug mit einer derartigen Anhängerkupplung und zugehöriges Betriebsverfahren
DE102015226559A1 (de) Hebevorrichtung, Verfahren zum Betreiben einer Hebevorrichtung und Geschirrspülmaschine
DE10036259A1 (de) In Schrankmöbel eingebauter Abfallsammler
CN106505459B (zh) 一种sf6全绝缘环网柜下门联锁机构
EP3932255B1 (fr) Circuit de levage pourvu de protection contre le piégeage et dispositif de levage
DE202010006420U1 (de) Laborhubtisch
DE2523091A1 (de) Elektrische steuereinrichtung fuer einen gleichstrommotor
DE102016201727B4 (de) Hebevorrichtung, Verfahren zum Betreiben einer Hebevorrichtung und Geschirrspülmaschine
WO2017144131A1 (fr) Disjoncteur haute tension à l'air libre
DE102011088745A1 (de) Motorantrieb
DE3435441A1 (de) Kochhilfe
DE102004018611A1 (de) Verfahren zum Steuern eines elektrisch angetriebenen Fensters für ein Kraftfahrzeug
DE202013004210U1 (de) Schubladeneinsatz, Schublade und Schrankmöbel
WO2009130126A1 (fr) Dispositif de fermeture de porte et procédé pour actionner ce dispositif
WO2011045160A1 (fr) Appareil électroménager et procédé permettant de faire fonctionner un appareil électroménager
EP2488091B1 (fr) Appareil ménager, en particulier lave-vaisselle ménager
DE102015211492A1 (de) Hebevorrichtung und Geschirrspülmaschine

Legal Events

Date Code Title Description
PUAI Public reference made under article 153(3) epc to a published international application that has entered the european phase

Free format text: ORIGINAL CODE: 0009012

17P Request for examination filed

Effective date: 20140630

AK Designated contracting states

Kind code of ref document: A1

Designated state(s): AL AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HR HU IE IS IT LI LT LU LV MC MK MT NL NO PL PT RO RS SE SI SK SM TR

AX Request for extension of the european patent

Extension state: BA ME

R17P Request for examination filed (corrected)

Effective date: 20150211

RBV Designated contracting states (corrected)

Designated state(s): AL AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HR HU IE IS IT LI LT LU LV MC MK MT NL NO PL PT RO RS SE SI SK SM TR

GRAP Despatch of communication of intention to grant a patent

Free format text: ORIGINAL CODE: EPIDOSNIGR1

INTG Intention to grant announced

Effective date: 20150728

GRAS Grant fee paid

Free format text: ORIGINAL CODE: EPIDOSNIGR3

GRAA (expected) grant

Free format text: ORIGINAL CODE: 0009210

AK Designated contracting states

Kind code of ref document: B1

Designated state(s): AL AT BE BG CH CY CZ DE DK EE ES FI FR GB GR HR HU IE IS IT LI LT LU LV MC MK MT NL NO PL PT RO RS SE SI SK SM TR

REG Reference to a national code

Ref country code: GB

Ref legal event code: FG4D

Free format text: NOT ENGLISH

REG Reference to a national code

Ref country code: CH

Ref legal event code: EP

REG Reference to a national code

Ref country code: CH

Ref legal event code: NV

Representative=s name: RIEDERER HASLER AND PARTNER PATENTANWAELTE AG, LI

REG Reference to a national code

Ref country code: IE

Ref legal event code: FG4D

Free format text: LANGUAGE OF EP DOCUMENT: GERMAN

REG Reference to a national code

Ref country code: AT

Ref legal event code: REF

Ref document number: 769906

Country of ref document: AT

Kind code of ref document: T

Effective date: 20160215

REG Reference to a national code

Ref country code: DE

Ref legal event code: R096

Ref document number: 502014000288

Country of ref document: DE

REG Reference to a national code

Ref country code: DK

Ref legal event code: T3

Effective date: 20160407

REG Reference to a national code

Ref country code: NL

Ref legal event code: FP

REG Reference to a national code

Ref country code: LT

Ref legal event code: MG4D

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: GR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160414

Ref country code: FI

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: NO

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160413

Ref country code: ES

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: HR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: IS

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160513

Ref country code: PL

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: LT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: SE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: RS

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: PT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160513

Ref country code: LV

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

REG Reference to a national code

Ref country code: DE

Ref legal event code: R097

Ref document number: 502014000288

Country of ref document: DE

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: EE

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

PLBE No opposition filed within time limit

Free format text: ORIGINAL CODE: 0009261

STAA Information on the status of an ep patent application or granted ep patent

Free format text: STATUS: NO OPPOSITION FILED WITHIN TIME LIMIT

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: SK

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: SM

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: RO

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: CZ

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

26N No opposition filed

Effective date: 20161014

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: BE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20160630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: MC

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: SI

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: BG

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160413

REG Reference to a national code

Ref country code: IE

Ref legal event code: MM4A

REG Reference to a national code

Ref country code: FR

Ref legal event code: ST

Effective date: 20170228

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: FR

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20160630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: IE

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20160630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: HU

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT; INVALID AB INITIO

Effective date: 20140630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: MK

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: LU

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20160630

Ref country code: CY

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: MT

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: AL

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

Ref country code: TR

Free format text: LAPSE BECAUSE OF FAILURE TO SUBMIT A TRANSLATION OF THE DESCRIPTION OR TO PAY THE FEE WITHIN THE PRESCRIBED TIME-LIMIT

Effective date: 20160113

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: IT

Payment date: 20190619

Year of fee payment: 6

Ref country code: NL

Payment date: 20190619

Year of fee payment: 6

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: TR

Payment date: 20190527

Year of fee payment: 18

REG Reference to a national code

Ref country code: NL

Ref legal event code: MM

Effective date: 20200701

GBPC Gb: european patent ceased through non-payment of renewal fee

Effective date: 20200630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: NL

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20200701

Ref country code: GB

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20200630

PG25 Lapsed in a contracting state [announced via postgrant information from national office to epo]

Ref country code: IT

Free format text: LAPSE BECAUSE OF NON-PAYMENT OF DUE FEES

Effective date: 20200630

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: DK

Payment date: 20230621

Year of fee payment: 10

Ref country code: DE

Payment date: 20230628

Year of fee payment: 10

P01 Opt-out of the competence of the unified patent court (upc) registered

Effective date: 20230630

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: AT

Payment date: 20230616

Year of fee payment: 10

PGFP Annual fee paid to national office [announced via postgrant information from national office to epo]

Ref country code: CH

Payment date: 20230702

Year of fee payment: 10