485BPOS 1 d512882d485bpos.htm TOTAL RETURN BOND FUND Total Return Bond Fund
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
Pre­Effective Amendment No.
Post­Effective Amendment No. 74
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940
Amendment No. 75
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
(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 12th day of April 2018.
  Oppenheimer Integrity Funds on behalf of Oppenheimer Total Return Bond Fund
 
By: Arthur P. Steinmetz*
  Arthur P. Steinmetz
Trustee, 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
Robert J. Malone*
Robert J. Malone
  Chairman of the Board of Trustees   April 12, 2018
         
Arthur P. Steinmetz*
Arthur P. Steinmetz
  Trustee, President and Principal Executive Officer   April 12, 2018
         
Brian S. Petersen*
Brian S. Petersen
  Treasurer, Principal Financial & Accounting Officer   April 12, 2018
         
Andrew J. Donohue*
Andrew J. Donohue
  Trustee   April 12, 2018
         
Richard F. Grabish*
Richard F. Grabish
  Trustee   April 12, 2018
         
Beverly L. Hamilton*
Beverly L. Hamilton
  Trustee   April 12, 2018
         
Victoria J. Herget*
Victoria J. Herget
  Trustee   April 12, 2018
         
F. William Marshall, Jr.*
F. William Marshall, Jr.
  Trustee   April 12, 2018
         

 


Signatures   Title   Date
Karen L. Stuckey*
Karen L. Stuckey
  Trustee   April 12, 2018
         
James D. Vaughn*
James D. Vaughn
  Trustee   April 12, 2018
         
*By: /s/ Taylor V. Edwards
Taylor V. Edwards, 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