0000728889-19-000478.txt : 20190403 0000728889-19-000478.hdr.sgml : 20190403 20190403150654 ACCESSION NUMBER: 0000728889-19-000478 CONFORMED SUBMISSION TYPE: POS EX PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20190403 DATE AS OF CHANGE: 20190403 EFFECTIVENESS DATE: 20190403 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Rochester Portfolio Series CENTRAL INDEX KEY: 0000876409 IRS NUMBER: 161399853 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS EX SEC ACT: 1933 Act SEC FILE NUMBER: 033-41511 FILM NUMBER: 19728717 BUSINESS ADDRESS: STREET 1: 6803 SOUTH TUCSON WAY CITY: CENTENNIAL STATE: CO ZIP: 80112-3924 BUSINESS PHONE: 303-768-3200 MAIL ADDRESS: STREET 1: 6803 SOUTH TUCSON WAY CITY: CENTENNIAL STATE: CO ZIP: 80112-3924 FORMER COMPANY: FORMER CONFORMED NAME: OPPENHEIMER LIMITED TERM NEW YORK MUNICIPAL FUND DATE OF NAME CHANGE: 20020930 FORMER COMPANY: FORMER CONFORMED NAME: ROCHESTER PORTFOLIO SERIES DATE OF NAME CHANGE: 19920717 POS EX 1 rochlmtdtrmmuniposex.htm

Registration No. 033-41511
File No. 811-06332

 

UNITED STATES
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. 46

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 

Amendment No. 46

 

ROCHESTER PORTFOLIO SERIES
(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 upon filing pursuant to Rule 462(d).

 

EXPLANATORY NOTE

This Post-Effective Amendment No. 46 to the Registration Statement on Form N-1A (Registration No. 033-41511) is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”), solely for the purpose of replacing Exhibit 28(j) to such Registration Statement. Accordingly, this Post-Effective Amendment No. 46 consists only of a facing page, this explanatory note, and signature page of the Registration Statement on Form N-1A.

This Post-Effective Amendment No. 46 does not change the form of any prospectus, statement of additional information, or Part C included in post-effective amendments previously filed with the Securities and Exchange Commission (the “SEC”). As permitted by Rule 462(d), this Post-Effective Amendment No. 46 shall become effective upon filing with the SEC.

 

 
 

 

Rochester Portfolio Series

Post-Effective Amendment No. 46

Registration Statement No. 033-41511

 

EXHIBIT INDEX

 

 

Exhibit No. Description
28(j) Independent Registered Public Accounting Firm's Consent

 

 
 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant has duly caused this Post-Effective Amendment No. 46 to Registration Statement No. 333-41511 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 3rd day of April, 2019.

 

 

  Rochester Portfolio Series
on behalf of its series Oppenheimer Rochester Limited Term New York Municipal Fund
  Arthur P. Steinmetz*
  Arthur P. Steinmetz
Trustee, President and Principal Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date(s) indicated:

 

 

Signatures Title Date

Joel W. Motley*

Joel W. Motley

Chairman of the Board of Trustees April 3, 2019
     

Arthur P. Steinmetz*

Arthur P. Steinmetz

Trustee, President and Principal Executive Officer April 3, 2019
     

Brian S. Petersen*

Brian S. Petersen

Treasurer, Principal Financial & Accounting Officer April 3, 2019
     

Beth Ann Brown*

Beth Ann Brown

Trustee April 3, 2019
     

Edmund P. Giambastiani, Jr.*

Edmund P. Giambastiani, Jr.

Trustee April 3, 2019
     

Elizabeth Krentzman*

Elizabeth Krentzman

Trustee April 3, 2019
     

Mary F. Miller*

Mary F. Miller

Trustee April 3, 2019
 
 

 

     

Joanne Pace*

Joanne Pace

Trustee April 3, 2019
     

Daniel S. Vandivort*

Daniel S. Vandivort

Trustee April 3, 2019
     

Brian F. Wruble*

Brian F. Wruble

Trustee April 3, 2019
     

*By: /s/ Taylor V. Edwards____________

Taylor V. Edwards, Attorney-in-Fact

 

 

 

 

 

Consent of Independent Registered Public Accounting Firm

 

 

 

The Board of Trustees of

Rochester Portfolio Series:

 

We consent to the use of our report, dated February 22, 2019, with respect to the financial statements and financial highlights of Oppenheimer Rochester Limited Term New York Municipal Fund (the “Fund”), a series of Rochester Portfolio Series, as of December 31, 2018, incorporated by reference herein, and to the references to our firm under the headings “Financial Highlights” in the Prospectus, and “Independent Registered Public Accounting Firm,” and “Financial Statements” in the Statement of Additional Information.

 

/s/ KPMG LLP

KPMG LLP

 

Denver, Colorado

March 27, 2019