485BPOS 1 d245271d485bpos.htm OPPENHEIMER CAPITAL APPRECIATION FUND Oppenheimer Capital Appreciation Fund

Registration No. 2-69719

File No. 811-3105

 

 

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

FORM N-1A

REGISTRATION STATEMENT

UNDER

   THE SECURITIES ACT OF 1933  
   Pre-Effective Amendment No.  
   Post-Effective Amendment No. 70  

and/or

REGISTRATION STATEMENT

UNDER

   THE INVESTMENT COMPANY ACT OF 1940  
   Amendment No. 63  

 

 

OPPENHEIMER CAPITAL APPRECIATION FUND

(Exact Name of Registrant as Specified in Charter)

 

 

6803 South Tucson Way, Centennial, Colorado 80112-3924

(Address of Principal Executive Offices) (Zip Code)

(303) 768-3200

(Registrant’s Telephone Number, including Area Code)

 

 

Cynthia Lo Bessette, Esq.

OFI Global Asset Management, Inc.

225 Liberty Street, New York, New York 10281-1008

(Name and Address of Agent for Service)

 

 

It is proposed that this filing will become effective (check appropriate box):

 

Immediately upon filing pursuant to paragraph (b)
On                     , pursuant to paragraph (b)
60 days after filing, pursuant to paragraph (a)(1)
On                     , pursuant to paragraph (a)(1)
75 days after filing, pursuant to paragraph (a)(2)
On                     , pursuant to paragraph (a)(2) of Rule 485.

If appropriate, check the following box:

 

This post-effective amendment designates a new effective date for a previously filed post-effective amendment.

 

 

 

 


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant certifies that it meets all the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 14th day of November, 2016.

 

OPPENHEIMER CAPITAL APPRECIATION FUND
    By:   Arthur P. Steinmetz*
  Arthur P. Steinmetz
  President and Principal Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities on the dates indicated:

 

Signatures

  

Title

 

Date

Brian F. Wruble*

Brian F. Wruble

   Chairman of the Board of Trustees   November 14, 2016
    

Arthur P. Steinmetz*

Arthur P. Steinmetz

   President and Principal Executive Officer   November 14, 2016
    

Brian S. Petersen*

Brian S. Petersen

   Treasurer, Principal Financial & Accounting Officer   November 14, 2016
    

Beth Ann Brown*

Beth Ann Brown

   Trustee   November 14, 2016
    

Matthew P. Fink*

Matthew P. Fink

   Trustee   November 14, 2016
    

Edmund P. Giambastiani, Jr.*

Edmund P. Giambastiani, Jr.

   Trustee   November 14, 2016
    

Elizabeth Krentzman*

Elizabeth Krentzman

   Trustee   November 14, 2016
    

Mary F. Miller*

Mary F. Miller

   Trustee   November 14, 2016
    

Joel W. Motley*

Joel W. Motley

   Trustee   November 14, 2016
    

Joanne Pace*

Joanne Pace

   Trustee   November 14, 2016
    


Daniel Vandivort*

Daniel Vandivort

   Trustee   November 14, 2016
    

 

*By:

 

/s/ Mitchell J. Lindauer

  Mitchell J. Lindauer, Attorney-in-Fact


EXHIBIT INDEX

 

Exhibit No.

  

Description

Ex-101.INS    XBRL Instance Document
Ex-101.SCH    XBRL Taxonomy Extension Schema Document
Ex-101.CAL    XBRL Taxonomy Extension Calculation Linkbase Document
Ex-101.DEF    XBRL Taxonomy Extension Definition Linkbase
Ex-101.LAB    XBRL Taxonomy Extension Labels Linkbase
Ex-101.PRE    XBRL Taxonomy Extension Presentation Linkbase Document

 

C-1