Registration No. 2-76547
File No. 811-03420
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM N-1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 |
x |
|
|
Pre-Effective Amendment No. |
o |
|
|
Post-Effective Amendment No. 56 |
x |
|
|
and/or |
|
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 |
x |
|
|
Amendment No. 57 |
x |
Oppenheimer Integrity Funds
(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
Registrants Telephone Number, including Area Code:
Arthur S. Gabinet, Esq.
OppenheimerFunds, Inc.
Two World Financial Center, 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):
x |
immediately upon filing pursuant to paragraph (b) |
o |
on _____________ pursuant to paragraph (b) |
o |
60 days after filing pursuant to paragraph (a)(1) |
o |
on ______________ pursuant to paragraph (a)(1) |
o |
75 days after filing pursuant to paragraph (a)(2) |
o |
on _______________ pursuant to paragraph (a)(2) of Rule 485. |
If appropriate, check the following box:
o |
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 16h day of May, 2012.
|
|
Oppenheimer Integrity Funds, on behalf of Oppenheimer Core Bond Fund |
|
|
|
By: |
|
|
|
|
William F. Glavin, Jr., President |
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 |
|
|
|
|
|
William L. Armstrong* |
|
Chairman of the |
|
May 16, 2012 |
William L. Armstrong |
|
Board of Trustees |
|
|
|
|
|
|
|
William F. Glavin, Jr.* |
|
President, Principal |
|
May 16, 2012 |
William F. Glavin, Jr. |
|
Executive Officer and Trustee |
|
|
|
|
|
|
|
Brian W. Wixted* |
|
Treasurer, Principal |
|
May 16, 2012 |
Brian W. Wixted |
|
Financial & Accounting Officer |
|
|
|
|
|
|
|
Edward L. Cameron* |
|
Trustee |
|
May 16, 2012 |
Edward L. Cameron |
|
|
|
|
|
|
|
|
|
Jon S. Fossel* |
|
Trustee |
|
May 16, 2012 |
Jon S. Fossel |
|
|
|
|
|
|
|
|
|
Sam Freedman* |
|
Trustee |
|
May 16, 2012 |
Sam Freedman |
|
|
|
|
|
|
|
|
|
Richard F. Grabish* |
|
Trustee |
|
May 16, 2012 |
Richard F. Grabish |
|
|
|
|
|
|
|
|
|
Victoria J. Herget* |
|
Trustee |
|
May 16, 2012 |
Victoria J. Herget |
|
|
|
|
|
|
|
|
|
Beverly L. Hamilton* |
|
Trustee |
|
May 16, 2012 |
Beverly L. Hamilton |
|
|
|
|
|
|
|
|
|
Robert J. Malone* |
|
Trustee |
|
May 16, 2012 |
Robert J. Malone |
|
|
|
|
|
|
|
|
|
F. William Marshall, Jr.* |
|
Trustee |
|
May 16, 2012 |
F. William Marshall, Jr. |
|
|
|
|
|
|
|
|
|
Karen L. Stuckey* |
|
Trustee |
|
May 16, 2012 |
Karen L. Stuckey |
|
|
|
|
|
|
|
|
|
James D. Vaughn* |
|
Trustee |
|
May 16, 2012 |
James D. Vaughn |
|
|
|
|
|
|
|
||
*By: |
|
|
|
|
|
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 |