Registration No. 2-49887

File No. 811-2454

 

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC  20549

 

FORM N-1A

 

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

S

 

 

Pre-Effective Amendment No. __

£

 

 

Post-Effective Amendment No. 82

S

 

 

and/or

 

 

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

S

 

 

Amendment No. 51

S

 

OPPENHEIMER MONEY MARKET 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.

OFI Global Asset Management, Inc.

Two World Financial Center, 225 Liberty Street 11 th Floor, 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):

 

S

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 8 th of November, 2013.



 


 

Oppenheimer Money Market Fund


 

By:

William F. Glavin, Jr.*


 

 

William F. Glavin, Jr., President ,

 

 

Principal Executive Officer and 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

 

 

 

 

 

 

Brian F. Wruble*


Chairman of the

November 8, 2013

Brian F. Wruble

Board of Trustees

 

 

 

 

 

 

 

William F. Glavin, Jr.*


President, Principal

November 8, 2013

William F. Glavin, Jr.

Executive Officer and Trustee

 

 

 

 

 

 

 

Brian W. Wixted*


Treasurer, Principal

November 8, 2013

Brian W. Wixted

Financial & Accounting Officer

 

 

 

 

 

 

 

David K. Downes*


Trustee

November 8, 2013

David K. Downes

 

 

 

 

 

 

 

 

Matthew P. Fink*


Trustee

November 8, 2013

Matthew P. Fink

 

 

 

 

 

 

 

 

Edmund P. Giambastiani, Jr.*


Trustee

November 8, 2013

Edmund P. Giambastiani, Jr.

 

 

 

 

 

 

 

 

Phillip A. Griffiths*


Trustee

November 8, 2013

Phillip A. Griffiths

 

 

 

 

 

 

 

 

Mary F. Miller*


Trustee

November 8, 2013

Mary F. Miller

 

 

 

 

 

 

 

 

Joel W. Motley*


Trustee

November 8, 2013

Joel W. Motley

 

 

 

 

 

 

 

 

Joanne Pace*


Trustee

November 8, 2013

Joanne Pace

 

 

 

 

 

 

 

 

Joseph M. Wikler*


Trustee

November 8, 2013

Joseph M. Wikler

 

 

 

 

 

 

 

 

Peter I. Wold*


Trustee

November 8, 2013

Peter I. Wold

 

 

 

 

*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