Registration No. 33-58383
File No. 811-07255
|
|
|
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 |
|
x |
PRE-EFFECTIVE AMENDMENT NO. __ |
|
¨ |
POST-EFFECTIVE AMENDMENT NO. 26 |
|
x |
|
|
|
and/or |
|
|
|
|
|
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 |
|
x |
|
|
|
Amendment No. 28 |
|
x |
|
|
|
|
|
|
OPPENHEIMER INTERNATIONAL BOND 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) |
|
Arthur S. Gabinet, Esq. |
OppenheimerFunds, Inc. |
New York, New York 10281-1008 |
(Name and Address of Agent for Service) |
It is proposed that this filing will become effective:
x |
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 16th day of February, 2012.
OPPENHEIMER INTERNATIONAL BOND FUND | |
By: William F. Glavin, Jr.* | |
William F. Glavin, Jr., President, | |
Principal Executive Officer & Trustee |
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 |
February 16, 2012 |
William L. Armstrong |
Board of Trustees |
|
|
|
|
|
|
|
William F. Glavin, Jr.* |
President, Principal |
February 16, 2012 |
William F. Glavin, Jr. |
Executive Officer and Trustee |
|
|
|
|
|
|
|
Brian W. Wixted* |
Treasurer, Principal |
February 16, 2012 |
Brian W. Wixted |
Financial & Accounting Officer |
|
|
|
|
Edward L. Cameron* |
Trustee |
February 16, 2012 |
|
|
|
|
|
|
Jon S. Fossel* |
Trustee |
February 16, 2012 |
Jon S. Fossel |
|
|
|
|
|
|
|
|
Sam Freedman* |
Trustee |
February 16, 2012 |
Sam Freedman |
|
|
|
|
|
|
|
|
Richard F. Grabish* |
Trustee |
February 16, 2012 |
Richard F. Grabish |
|
|
|
|
|
|
|
|
Beverly L. Hamilton* |
Trustee |
February 16, 2012 |
Beverly L. Hamilton |
|
|
|
|
|
|
|
|
Robert J. Malone* |
Trustee |
February 16, 2012 |
Robert J. Malone |
|
|
|
|
|
|
|
|
F. William Marshall, Jr.* |
Trustee |
February 16, 2012 |
F. William Marshall, Jr. |
|
|
|
|
|
*By: /s/ Mitchell J. Lindauer
Mitchell J. Lindauer, Attorney-in-Fact
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 |
|
|
Annual Total Returns (dei_DocumentInformationDocumentAxis, (Oppenheimer International Bond Fund), Class A)
|
0 Months Ended |
---|---|
Jan. 27, 2012
|
|
(Oppenheimer International Bond Fund) | Class A
|
|
Bar Chart Table: | |
Annual Return 2002 | 20.81% |
Annual Return 2003 | 25.89% |
Annual Return 2004 | 15.56% |
Annual Return 2005 | 3.29% |
Annual Return 2006 | 8.65% |
Annual Return 2007 | 13.59% |
Annual Return 2008 | (0.69%) |
Annual Return 2009 | 13.07% |
Annual Return 2010 | 7.87% |
Annual Return 2011 | (0.28%) |